Background WavePink WaveYellow Wave

SJC 15 LIMITED (03377811)

SJC 15 LIMITED (03377811) is an active UK company. incorporated on 29 May 1997. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. SJC 15 LIMITED has been registered for 28 years. Current directors include AKINS, George Henry, AKINS, Sean Patrick Dennis, MCDERMENT, David Paul.

Company Number
03377811
Status
active
Type
ltd
Incorporated
29 May 1997
Age
28 years
Address
2 Lace Market Square, Nottingham, NG1 1PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
AKINS, George Henry, AKINS, Sean Patrick Dennis, MCDERMENT, David Paul
SIC Codes
56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJC 15 LIMITED

SJC 15 LIMITED is an active company incorporated on 29 May 1997 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. SJC 15 LIMITED was registered 28 years ago.(SIC: 56302, 68209)

Status

active

Active since 28 years ago

Company No

03377811

LTD Company

Age

28 Years

Incorporated 29 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 February 2026 (3 months ago)
Submitted on 16 February 2026 (3 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

2 Lace Market Square Nottingham, NG1 1PB,

Previous Addresses

Bottle Lane Nottingham Nottinghamshire NG1 2HL
From: 29 May 1997To: 2 September 2014
Timeline

8 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 14
Director Joined
Apr 17
New Owner
Oct 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

AKINS, Sean

Active
Lace Market Square, NottinghamNG1 1PB
Secretary
Appointed 27 Oct 2003

AKINS, George Henry

Active
Lace Market Square, NottinghamNG1 1PB
Born November 1974
Director
Appointed 01 Jul 1997

AKINS, Sean Patrick Dennis

Active
Lace Market Square, NottinghamNG1 1PB
Born March 1973
Director
Appointed 01 Jul 1997

MCDERMENT, David Paul

Active
Lace Market Square, NottinghamNG1 1PB
Born January 1981
Director
Appointed 04 Apr 2017

KITTS, Stephen

Resigned
The Old Rectory Rectory Lane, NottinghamNG17 8PZ
Secretary
Appointed 29 May 1997
Resigned 01 Jul 1997

MARSHALL, Brian Arthur

Resigned
1 Ennismore Gardens, NottinghamNG8 3LJ
Secretary
Appointed 31 Jan 2000
Resigned 17 Apr 2001

MORRIS, Susan

Resigned
The Hollies, NottinghamNG3 5DA
Secretary
Appointed 01 Jul 1997
Resigned 31 Jan 2000

PEARCE, Michael

Resigned
4 Southwell Road, NottinghamNG14 7DT
Secretary
Appointed 25 Apr 2003
Resigned 27 Oct 2003

SUTTON, Lewis George

Resigned
2 Millcent Road, Nottingham
Secretary
Appointed 17 Apr 2001
Resigned 25 Apr 2003

AKINS, George Henry

Resigned
Bottle Lane, NottinghamNG1 2HL
Born December 1928
Director
Appointed 01 Jul 1997
Resigned 20 Mar 1998

KITTS, Stephen

Resigned
The Old Rectory Rectory Lane, NottinghamNG17 8PZ
Born March 1963
Director
Appointed 29 May 1997
Resigned 01 Jul 1997

MARSHALL, Brian Arthur

Resigned
1 Ennismore Gardens, NottinghamNG8 3LJ
Born May 1935
Director
Appointed 23 Aug 1999
Resigned 21 Jun 2004

MOSS, Duncan Geoffrey Frank

Resigned
Potterne House Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 01 Mar 1998
Resigned 03 Sept 1999

SUTTON, Lewis George

Resigned
2 Millcent Road, Nottingham
Born February 1946
Director
Appointed 01 Mar 1998
Resigned 25 Apr 2003

VALENTI, Raymond Eric

Resigned
21 Trough Lane, NottinghamNG16 1HR
Born December 1952
Director
Appointed 01 Jul 1997
Resigned 11 Feb 2001

VICKERS, Clare Helene

Resigned
7 Cromford Road, WirksworthDE4 4FH
Born February 1968
Director
Appointed 29 May 1997
Resigned 01 Jul 1997

Persons with significant control

2

Mr George Henry Akins

Active
The Lace Market Square, NottinghamNG1 1PB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019

Mr Sean Patrick Dennis Akins

Active
Lace Market Square, NottinghamNG1 1PB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

131

Resolution
25 April 2026
RESOLUTIONSResolutions
Memorandum Articles
25 April 2026
MAMA
Capital Name Of Class Of Shares
24 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 April 2026
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Resolution
12 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Miscellaneous
17 October 2013
MISCMISC
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Auditors Resignation Limited Company
8 December 2009
AA03AA03
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Statement Of Affairs
17 January 2008
SASA
Legacy
17 January 2008
88(2)R88(2)R
Legacy
7 January 2008
123Notice of Increase in Nominal Capital
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
8 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
22 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 January 2004
AAAnnual Accounts
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Group
1 May 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
88(2)R88(2)R
Legacy
27 February 2002
123Notice of Increase in Nominal Capital
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
26 April 2001
288cChange of Particulars
Legacy
26 April 2001
288cChange of Particulars
Legacy
26 April 2001
288cChange of Particulars
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 November 1999
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
21 February 1999
AAMDAAMD
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Resolution
12 December 1997
RESOLUTIONSResolutions
Legacy
2 December 1997
395Particulars of Mortgage or Charge
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
2 December 1997
88(2)R88(2)R
Legacy
2 December 1997
123Notice of Increase in Nominal Capital
Legacy
2 December 1997
122122
Legacy
25 July 1997
225Change of Accounting Reference Date
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
287Change of Registered Office
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Incorporation Company
29 May 1997
NEWINCIncorporation