Company NameSJS Solutions Ltd
Company StatusActive
Company Number04192996
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Pace
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleSolutions Director
Country of ResidenceSpain
Correspondence Address1 Andromeda House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8AP
Director NameMrs Carolyn Jane Pace
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(16 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Andromeda House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8AP
Director NameMrs Stephanie Kaney
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThursby House 1 Thursby Road
Bromborough
Wirral
CH62 3PW
Wales
Secretary NameMrs Stephanie Kaney
StatusCurrent
Appointed19 March 2023(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressThursby House 1 Thursby Road
Bromborough
Wirral
CH62 3PW
Wales
Director NameJames Thomas Dickinson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleSolutions Designer
Correspondence Address8 The Turnery
Thatcham
Berkshire
RG19 3JY
Secretary NameStephen Pace
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleSolutions Director
Correspondence Address134 Bath Road
Thatcham
Berkshire
RG18 3HH
Director NameSimon Weijgers
Date of BirthApril 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2001(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2003)
RoleSoftware Design
Correspondence Address3 Dolman Road
Newbury
Berkshire
RG14 1LH
Secretary NameCarolyn Jane Pace
NationalityBritish
StatusResigned
Appointed17 December 2003(2 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 March 2023)
RoleCompany Director
Correspondence Address1 Andromeda House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8AP

Contact

Websitewww.sjssolutions.com
Email address[email protected]
Telephone020 36421842
Telephone regionLondon

Location

Registered AddressThursby House
1 Thursby Road
Bromborough
Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Stephen Pace
45.45%
Ordinary A
500 at £1Mrs Carolyn Jane Pace
45.45%
Ordinary A
50 at £1Mr Stephen Pace
4.55%
Ordinary B Non Voting
50 at £1Mrs Carolyn Jane Pace
4.55%
Ordinary B Non Voting

Financials

Year2014
Net Worth£131,585
Cash£105,753
Current Liabilities£65,741

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2024 (4 months ago)
Next Return Due1 February 2025 (8 months, 2 weeks from now)

Filing History

18 January 2021Change of details for Mrs Carolyn Jane Pace as a person with significant control on 17 January 2021 (2 pages)
18 January 2021Director's details changed for Mrs Carolyn Jane Pace on 17 January 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (3 pages)
18 January 2021Change of details for Mr Stephen Pace as a person with significant control on 17 January 2021 (2 pages)
18 January 2021Director's details changed for Mr Stephen Pace on 1 February 2014 (2 pages)
18 January 2021Director's details changed for Mr Stephen Pace on 17 January 2021 (2 pages)
18 January 2021Secretary's details changed for Carolyn Jane Pace on 1 February 2014 (1 page)
13 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 April 2019Appointment of Mrs Carolyn Jane Pace as a director on 1 May 2017 (2 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 April 2018Confirmation statement made on 3 April 2018 with updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,100
(5 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,100
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,100
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,100
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,100
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Director's details changed for Stephen Pace on 5 January 2010 (2 pages)
14 April 2010Director's details changed for Stephen Pace on 5 January 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Stephen Pace on 5 January 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Return made up to 03/04/08; full list of members (4 pages)
28 April 2008Return made up to 03/04/08; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 03/04/06; full list of members (3 pages)
4 April 2006Return made up to 03/04/06; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 April 2005Return made up to 03/04/05; full list of members (3 pages)
4 April 2005Return made up to 03/04/05; full list of members (3 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
23 December 2003Director resigned (2 pages)
23 December 2003Director resigned (2 pages)
23 December 2003Director resigned (2 pages)
23 December 2003Director resigned (2 pages)
4 June 2003Registered office changed on 04/06/03 from: first floor 32 high street thatcham berkshire RG19 3JD (1 page)
4 June 2003Registered office changed on 04/06/03 from: first floor 32 high street thatcham berkshire RG19 3JD (1 page)
2 June 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
2 June 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
18 September 2002Ad 28/12/01-28/12/01 £ si 100@1 (2 pages)
18 September 2002Ad 28/12/01-28/12/01 £ si 100@1 (2 pages)
10 September 2002Nc inc already adjusted 28/12/01 (1 page)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 September 2002Nc inc already adjusted 28/12/01 (1 page)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
5 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
3 April 2001Incorporation (15 pages)
3 April 2001Incorporation (15 pages)