Company NameSJPC 2000 Limited
Company StatusDissolved
Company NumberSC013363
CategoryPrivate Limited Company
Incorporation Date21 October 1924(99 years, 6 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)
Previous NameRit And Northern Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Martin Croft
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(78 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 05 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Wythburn Court
34 Seymour Place
London
W1H 7NS
Director NameMrs Susan Margaret Meech
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(90 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 April 2016)
RoleDivisional Director, Finance
Country of ResidenceEngland
Correspondence AddressThe Forge Swinbrook
Burford
Oxon
OX18 4ED
Director NameMr Charles Woodd
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(90 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 April 2016)
RoleActuary
Country of ResidenceEngland
Correspondence Address18 St Peter's Road
Cirencester
Gloucestershire
GL7 1RG
Wales
Director NameMrs Elizabeth Janet Kelly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(90 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 05 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James's Place House 1 Tetbury Road
Cirencester
GL7 1FP
Wales
Secretary NameSt. James's Place Corporate Secretary Limited (Corporation)
StatusClosed
Appointed07 October 2014(90 years after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2016)
Correspondence AddressSt. James's Place House 1 Tetbury Road
Cirencester
GL7 1FP
Wales
Director NameMr John David Cracknell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(64 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMark House Aviary Road
Pyrford
Woking
Surrey
GU22 8TH
Director NameBrian Albert William Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(64 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Administrator
Correspondence Address2 Woolmans Close
Broxbourne
Hertfordshire
EN10 6PR
Director NameJohn Walford Philip Johnston
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(64 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address58 Hampton Road
Teddington
Middlesex
TW11 0JX
Director NameAnthony Blyth Salter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(64 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 June 1990)
RoleSecretary
Correspondence AddressHaeri Mai 10 Edies Lane
Leavenheath
Colchester
Essex
CO6 4PA
Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(67 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 1998)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameMr Ronald Edward Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(68 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon 1a Woodpecker Close
Ewshot
Farnham
Surrey
GU10 5TH
Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(68 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 November 1998)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(70 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleCompliance Officer
Correspondence Address4 Juniper Close
Badger Farm
Winchester
Hampshire
SO22 4LU
Director NameMrs Andrea Valerie Langfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(72 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2002)
RoleAdministrator
Correspondence AddressOld Brooklands
Metherell
Callington
Cornwall
PL17 8DB
Director NameMr Martin David Moule
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(74 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2003)
RoleActuary
Country of ResidenceEngland
Correspondence AddressEast Barn Limes Road
Kemble
Cirencester
Gloucestershire
GL7 6AD
Wales
Director NameMr Hugh John Gladman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(74 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMole End
Woodmancote
Cirencester
Gloucestershire
GL7 7EA
Wales
Director NameMr David Charles Bellamy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(77 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House 35 Stone Lane
Lydiard Millicent
Swindon
Wiltshire
SN5 9LD
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed27 July 1989(64 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 07 October 2014)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales

Location

Registered Address209 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £0.2St. James's Place Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (4 pages)
7 January 2016Application to strike the company off the register (4 pages)
19 November 2015Director's details changed for Mrs Elizabeth Janet Kelly on 27 October 2015 (2 pages)
19 November 2015Director's details changed for Mrs Elizabeth Janet Kelly on 27 October 2015 (2 pages)
9 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP .25
(7 pages)
9 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP .25
(7 pages)
26 August 2015Appointment of Mrs Elizabeth Janet Kelly as a director on 31 July 2015 (2 pages)
26 August 2015Appointment of Mrs Elizabeth Janet Kelly as a director on 31 July 2015 (2 pages)
25 August 2015Termination of appointment of Hugh John Gladman as a director on 31 July 2015 (1 page)
25 August 2015Termination of appointment of Hugh John Gladman as a director on 31 July 2015 (1 page)
19 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (184 pages)
19 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (184 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
16 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
11 February 2015Statement by Directors (1 page)
11 February 2015Solvency Statement dated 20/01/15 (1 page)
11 February 2015Solvency Statement dated 20/01/15 (1 page)
11 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem acc. Pay interim dividend 26/01/2015
(2 pages)
11 February 2015Statement of capital on 11 February 2015
  • GBP 0.25
(4 pages)
11 February 2015Statement of capital on 11 February 2015
  • GBP 0.25
(4 pages)
11 February 2015Statement by Directors (1 page)
22 December 2014Appointment of Mrs Susan Meech as a director on 12 December 2014 (2 pages)
22 December 2014Appointment of Mrs Susan Meech as a director on 12 December 2014 (2 pages)
22 December 2014Appointment of Mr Charles Woodd as a director on 12 December 2014 (2 pages)
22 December 2014Appointment of Mr Charles Woodd as a director on 12 December 2014 (2 pages)
18 December 2014Termination of appointment of David Charles Bellamy as a director on 12 December 2014 (1 page)
18 December 2014Termination of appointment of David Charles Bellamy as a director on 12 December 2014 (1 page)
6 November 2014Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014 (2 pages)
6 November 2014Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014 (3 pages)
6 November 2014Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014 (3 pages)
6 November 2014Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014 (2 pages)
6 November 2014Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014 (2 pages)
6 November 2014Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014 (3 pages)
16 October 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
16 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
16 October 2014Re-registration from a public company to a private limited company (2 pages)
16 October 2014Re-registration of Memorandum and Articles (32 pages)
16 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 October 2014Certificate of re-registration from Public Limited Company to Private (1 page)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,832,196.75
(6 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,832,196.75
(6 pages)
12 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
12 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
14 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
14 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 30,832,196.75
(6 pages)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 30,832,196.75
(6 pages)
26 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
26 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
24 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (160 pages)
24 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (160 pages)
28 February 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
28 February 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
20 April 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
12 February 2010Full accounts made up to 31 December 2009 (12 pages)
12 February 2010Full accounts made up to 31 December 2009 (12 pages)
4 November 2009Auditor's resignation (3 pages)
4 November 2009Auditor's resignation (3 pages)
19 August 2009Return made up to 26/07/09; full list of members (4 pages)
19 August 2009Return made up to 26/07/09; full list of members (4 pages)
19 March 2009Full accounts made up to 31 December 2008 (11 pages)
19 March 2009Full accounts made up to 31 December 2008 (11 pages)
29 December 2008Director's change of particulars / andrew croft / 23/12/2008 (1 page)
29 December 2008Director's change of particulars / andrew croft / 23/12/2008 (1 page)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
10 April 2008Full accounts made up to 31 December 2007 (10 pages)
10 April 2008Full accounts made up to 31 December 2007 (10 pages)
21 August 2007Return made up to 26/07/07; full list of members (3 pages)
21 August 2007Return made up to 26/07/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
25 June 2007Full accounts made up to 31 December 2006 (10 pages)
25 June 2007Full accounts made up to 31 December 2006 (10 pages)
6 September 2006Registered office changed on 06/09/06 from: 1 blythswood square glagsow G2 4AD (1 page)
6 September 2006Registered office changed on 06/09/06 from: 1 blythswood square glagsow G2 4AD (1 page)
9 August 2006Return made up to 26/07/06; full list of members (6 pages)
9 August 2006Return made up to 26/07/06; full list of members (6 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
6 April 2006Full accounts made up to 31 December 2005 (10 pages)
6 April 2006Full accounts made up to 31 December 2005 (10 pages)
16 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Full accounts made up to 31 December 2004 (10 pages)
14 April 2005Full accounts made up to 31 December 2004 (10 pages)
25 August 2004Return made up to 26/07/04; full list of members (6 pages)
25 August 2004Return made up to 26/07/04; full list of members (6 pages)
8 April 2004Amended full accounts made up to 31 December 2003 (9 pages)
8 April 2004Amended full accounts made up to 31 December 2003 (9 pages)
6 April 2004Full accounts made up to 31 December 2003 (9 pages)
6 April 2004Full accounts made up to 31 December 2003 (9 pages)
7 August 2003Return made up to 26/07/03; full list of members (6 pages)
7 August 2003Return made up to 26/07/03; full list of members (6 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
12 April 2003Full accounts made up to 31 December 2002 (10 pages)
12 April 2003Full accounts made up to 31 December 2002 (10 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
6 August 2002Return made up to 26/07/02; full list of members (6 pages)
6 August 2002Return made up to 26/07/02; full list of members (6 pages)
7 May 2002Full accounts made up to 31 December 2001 (10 pages)
7 May 2002Full accounts made up to 31 December 2001 (10 pages)
15 August 2001Return made up to 26/07/01; full list of members (6 pages)
15 August 2001Return made up to 26/07/01; full list of members (6 pages)
8 August 2001Ad 27/07/01--------- £ si [email protected]=2610739 £ ic 28221458/30832197 (2 pages)
8 August 2001Ad 27/07/01--------- £ si [email protected]=2610739 £ ic 28221458/30832197 (2 pages)
21 April 2001Full accounts made up to 31 December 2000 (10 pages)
21 April 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2000Auditor's resignation (1 page)
3 November 2000Auditor's resignation (1 page)
25 October 2000Auditor's resignation (2 pages)
25 October 2000Auditor's resignation (2 pages)
16 October 2000Auditor's resignation (2 pages)
16 October 2000Auditor's resignation (2 pages)
21 August 2000Return made up to 27/07/00; full list of members (6 pages)
21 August 2000Return made up to 27/07/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 August 1999Return made up to 27/07/99; full list of members (13 pages)
20 August 1999Return made up to 27/07/99; full list of members (13 pages)
13 July 1999Memorandum and Articles of Association (9 pages)
13 July 1999Memorandum and Articles of Association (9 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
25 January 1999Amending 122 converting shares (2 pages)
25 January 1999Amending 122 converting shares (2 pages)
16 December 1998Auditors statement (1 page)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 December 1998Memorandum and Articles of Association (5 pages)
16 December 1998S-div conve 02/12/98 (1 page)
16 December 1998Auditors statement (1 page)
16 December 1998Memorandum and Articles of Association (5 pages)
16 December 1998S-div conve 02/12/98 (1 page)
16 December 1998Auditor's resignation (1 page)
16 December 1998Auditor's resignation (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (3 pages)
10 December 1998New director appointed (3 pages)
10 December 1998New director appointed (3 pages)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (3 pages)
19 August 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
19 August 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
3 September 1997Return made up to 27/07/97; no change of members (12 pages)
3 September 1997Return made up to 27/07/97; no change of members (12 pages)
28 July 1997Full accounts made up to 31 December 1996 (10 pages)
28 July 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
5 December 1996Ad 03/12/96--------- £ si [email protected]=1875000 £ ic 26346458/28221458 (2 pages)
5 December 1996Ad 03/12/96--------- £ si [email protected]=1875000 £ ic 26346458/28221458 (2 pages)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
29 July 1996Return made up to 27/07/96; full list of members (11 pages)
29 July 1996Return made up to 27/07/96; full list of members (11 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
28 July 1995Return made up to 27/07/95; full list of members (13 pages)
28 July 1995Return made up to 27/07/95; full list of members (13 pages)
27 July 1995Full accounts made up to 31 March 1995 (9 pages)
27 July 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1924Certificate of incorporation (1 page)
31 October 1924Certificate of incorporation (1 page)