Company NameSJS Sports Management Limited
DirectorsPaul Colin Monaghan and Andrew David Carser
Company StatusActive
Company Number11293559
CategoryPrivate Limited Company
Incorporation Date5 April 2018(6 years ago)
Previous NameSt James' Sport Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Colin Monaghan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Northfield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UN
Director NameMr Andrew David Carser
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(6 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA

Location

Registered Address43 Northfield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
26 April 2023Registered office address changed from 43 Northfield Road Newcastle upon Tyne NE3 3UN England to 43 Northfield Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 3UN on 26 April 2023 (2 pages)
25 April 2023Register inspection address has been changed to 43 Northfield Road Newcastle upon Tyne NE3 3UN (1 page)
25 April 2023Registered office address changed from 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne Tyne and Wear NE13 9BA England to 43 Northfield Road Newcastle upon Tyne NE3 3UN on 25 April 2023 (1 page)
25 April 2023Company name changed st james' sport LIMITED\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
(3 pages)
4 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 December 2020Particulars of variation of rights attached to shares (3 pages)
26 November 2020Memorandum and Articles of Association (27 pages)
26 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 1,000
(3 pages)
25 November 2020Change of details for Bradley Holbrook as a person with significant control on 12 November 2020 (2 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 August 2019Change of details for Bradley Holbrook as a person with significant control on 1 August 2018 (2 pages)
5 August 2019Change of details for Mr Paul Colin Monaghan as a person with significant control on 1 August 2018 (2 pages)
5 August 2019Director's details changed for Mr Paul Colin Monaghan on 1 August 2019 (2 pages)
10 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 November 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
31 October 2018Appointment of Mr Andrew David Carser as a director on 31 October 2018 (2 pages)
31 October 2018Registered office address changed from The Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne Tyne and Wear NE13 9BA on 31 October 2018 (1 page)
5 April 2018Incorporation
Statement of capital on 2018-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)