Company NameS J I Holdings Limited
DirectorsPeter Rossiter and Stephen Charles Thompson
Company StatusActive
Company Number05530333
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Rossiter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Secretary NameMr Stephen Charles Thompson
StatusCurrent
Appointed24 August 2010(5 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Stephen Charles Thompson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Secretary NameJohn Dennis Kelly
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Broadwaters Road
Lowestoft
Suffolk
NR33 9HU
Director NameAkram Adib Safa
Date of BirthNovember 1958 (Born 65 years ago)
NationalityLebanese
StatusResigned
Appointed21 November 2005(3 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2016)
RoleCivil Engineer
Country of ResidenceLebanon
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Camille Elias Karam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2005(3 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 06 December 2019)
RoleFinancial Advisor
Country of ResidenceLebanon
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Andrew Paul Hartley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Boulos Hankach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Dieter Rottsieper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE

Contact

Websiteisherwoods.com
Email address[email protected]
Telephone0191 2575522
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£3,000
Cash£131
Current Liabilities£905,219

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 April 2024 (2 weeks, 4 days ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

30 July 2020Termination of appointment of Dieter Rottsieper as a director on 30 July 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Andrew Paul Hartley as a director on 31 May 2020 (1 page)
27 April 2020Accounts for a small company made up to 31 December 2019 (7 pages)
9 December 2019Termination of appointment of Camille Elias Karam as a director on 6 December 2019 (1 page)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
2 October 2018Appointment of Mr Dieter Rottsieper as a director on 2 October 2018 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
12 February 2018Termination of appointment of Boulos Hankach as a director on 10 February 2018 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
25 April 2016Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 March 2016Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page)
24 November 2015Auditor's resignation (2 pages)
24 November 2015Auditor's resignation (2 pages)
2 November 2015Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages)
1 October 2015Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,000
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,000
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,000
(4 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000
(4 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3,000
(4 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3,000
(4 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3,000
(4 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mr Akram Adib Safa on 8 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Akram Adib Safa on 8 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Akram Adib Safa on 8 August 2011 (2 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 February 2011Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Akram Adib Safa on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages)
24 August 2010Termination of appointment of John Kelly as a secretary (1 page)
24 August 2010Appointment of Mr Stephen Charles Thompson as a secretary (1 page)
24 August 2010Termination of appointment of John Kelly as a secretary (1 page)
24 August 2010Appointment of Mr Stephen Charles Thompson as a secretary (1 page)
23 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
15 May 2009Full accounts made up to 31 December 2008 (11 pages)
15 May 2009Full accounts made up to 31 December 2008 (11 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
19 June 2008Full accounts made up to 31 December 2007 (11 pages)
19 June 2008Full accounts made up to 31 December 2007 (11 pages)
29 August 2007Return made up to 08/08/07; full list of members (3 pages)
29 August 2007Return made up to 08/08/07; full list of members (3 pages)
6 June 2007Full accounts made up to 31 December 2006 (11 pages)
6 June 2007Full accounts made up to 31 December 2006 (11 pages)
13 September 2006Return made up to 08/08/06; full list of members (7 pages)
13 September 2006Return made up to 08/08/06; full list of members (7 pages)
15 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
30 November 2005Ad 21/11/05--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
30 November 2005Ad 21/11/05--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
8 August 2005Incorporation (14 pages)
8 August 2005Incorporation (14 pages)