logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Quarmby, Oliver Alexander
    Director born in January 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    Murray, Daniel Nicholas
    Project Manager born in August 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    Morris, Paul Richard Piers
    Chartered Surveyor born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    OF - Director → CIF 0
  • 4
    QBM 2015 LIMITED - 2016-09-26
    icon of address3rd Floor, Airedale House, Albion Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,065,055 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Tonkin, Timothy Patrick
    Solicitor born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-04 ~ 2014-01-28
    OF - Director → CIF 0
    Tonkin, Timothy Patrick
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-17 ~ 2014-01-28
    OF - Secretary → CIF 0
  • 2
    Lyons, David
    Architect born in May 1941
    Individual
    Officer
    icon of calendar 2013-06-07 ~ 2015-04-07
    OF - Director → CIF 0
  • 3
    Quarmby, James Roger
    Director born in December 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-10-04 ~ 2015-04-07
    OF - Director → CIF 0
  • 4
    Stross, Roland Peter
    Chartered Surveyor born in April 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2015-04-07
    OF - Director → CIF 0
  • 5
    Batty, John Antony
    Finance Director born in October 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-10-04 ~ 2018-07-17
    OF - Director → CIF 0
    Batty, John Antony
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2013-04-17
    OF - Secretary → CIF 0
parent relation
Company in focus

SJS (99) LIMITED

Previous names
ST JAMES SECURITIES LIMITED - 2019-09-16
ST JAMES SECURITIES (DEVELOPMENTS) LTD - 2014-04-01
Standard Industrial Classification
70100 - Activities Of Head Offices
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 3 ordinary share
02018-10-01 ~ 2019-06-30
Class 4 ordinary share
02018-10-01 ~ 2019-06-30
Property, Plant & Equipment
75,543 GBP2018-09-30
Fixed Assets - Investments
6 GBP2018-09-30
Fixed Assets
75,549 GBP2018-09-30
Debtors
226 GBP2019-06-30
326,041 GBP2018-09-30
Cash at bank and in hand
1,807,911 GBP2018-09-30
Current Assets
226 GBP2019-06-30
2,133,952 GBP2018-09-30
Creditors
Current
663,809 GBP2018-09-30
Net Current Assets/Liabilities
226 GBP2019-06-30
1,470,143 GBP2018-09-30
Total Assets Less Current Liabilities
226 GBP2019-06-30
1,545,692 GBP2018-09-30
Equity
Called up share capital
226 GBP2019-06-30
226 GBP2018-09-30
Retained earnings (accumulated losses)
1,545,466 GBP2018-09-30
Equity
226 GBP2019-06-30
1,545,692 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
85,886 GBP2018-09-30
Furniture and fittings
10,010 GBP2018-09-30
Computers
12,896 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
108,792 GBP2018-09-30
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-108,792 GBP2018-10-01 ~ 2019-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
21,472 GBP2018-09-30
Furniture and fittings
2,503 GBP2018-09-30
Computers
9,274 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
33,249 GBP2018-09-30
Property, Plant & Equipment
Improvements to leasehold property
64,414 GBP2018-09-30
Furniture and fittings
7,507 GBP2018-09-30
Computers
3,622 GBP2018-09-30
Investments in Group Undertakings
Cost valuation
11,656 GBP2018-09-30
Investments in Group Undertakings
6 GBP2018-09-30
Trade Debtors/Trade Receivables
Current
8,227 GBP2018-09-30
Amounts Owed by Group Undertakings
Current
226 GBP2019-06-30
5,294 GBP2018-09-30
Other Debtors
Current
1,713 GBP2018-09-30
Amount of value-added tax that is recoverable
Current
8,468 GBP2018-09-30
Prepayments/Accrued Income
Current
302,339 GBP2018-09-30
Debtors
Amounts falling due within one year, Current
226 GBP2019-06-30
Current, Amounts falling due within one year
326,041 GBP2018-09-30
Trade Creditors/Trade Payables
Current
21,497 GBP2018-09-30
Amounts owed to group undertakings
Current
618,604 GBP2018-09-30
Other Taxation & Social Security Payable
Current
8,001 GBP2018-09-30
Accrued Liabilities/Deferred Income
Current
15,707 GBP2018-09-30

Related profiles found in government register
  • SJS (99) LIMITED
    Info
    ST JAMES SECURITIES LIMITED - 2019-09-16
    ST JAMES SECURITIES (DEVELOPMENTS) LTD - 2019-09-16
    Registered number 07599970
    icon of address3rd Floor, Airedale House, Albion Street, Leeds LS1 5AW
    PRIVATE LIMITED COMPANY incorporated on 2011-04-11 and dissolved on 2020-04-07 (8 years 11 months). The company status is Dissolved.
    CIF 0
  • ST JAMES SECURITIES LIMITED
    S
    Registered number 07599970
    icon of address3rd Floor, Airedale House, Albion Street, Leeds, England, LS1 5AW
    Private Limited Company By Shares in England Company Register, England
    CIF 1
    Private Limited Company By Shares in England Company Register, Uk
    CIF 2
    Private Limited Company By Shares in England Company Register, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 5
  • 1
    INHOCO 3267 LIMITED - 2005-12-09
    ST JAMES SECURITIES VENTURES (KNARESBOROUGH) LIMITED - 2014-03-19
    icon of address33 George Street, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    ST JAMES SECURITIES HOLDINGS LIMITED - 1992-10-02
    ST JAMES SECURITIES HARROGATE LIMITED - 1992-05-12
    SJS (ILKESTON) LIMITED - 2015-09-03
    SJS (NORTON) LIMITED - 2016-02-25
    ST JAMES SECURITIES LIMITED - 2014-04-01
    PARTONMEAD LIMITED - 1988-06-03
    icon of address33 George Street, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,887 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    SJS (ILKESTON RESIDENTIAL) LIMITED - 2018-07-11
    ST JAMES SECURITIES VENTURES (MIDDLESBROUGH) LIMITED - 2014-03-19
    INHOCO 3268 LIMITED - 2005-12-09
    icon of address33 George Street, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    SJS (3) LIMITED - 2016-02-25
    INHOCO 3269 LIMITED - 2005-12-09
    SJS (MIRFIELD) LIMITED - 2014-10-16
    ST JAMES SECURITIES VENTURES (LEEDS) LIMITED - 2014-03-19
    icon of address33 George Street, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -212 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    INHOCO 3263 LIMITED - 2005-12-09
    SJS (1) LIMITED - 2019-09-16
    ST JAMES SECURITIES VENTURES LIMITED - 2014-03-19
    icon of address33 George Street, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -502 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.