SJS REALISATIONS LIMITED - RUGELEY


Company Profile Company Filings

Overview

SJS REALISATIONS LIMITED is a Private Limited Company from RUGELEY ENGLAND and has the status: Active.
SJS REALISATIONS LIMITED was incorporated 20 years ago on 05/06/2003 and has the registered number: 04788370. The accounts status is FULL and accounts are next due on 31/05/2024.

SJS REALISATIONS LIMITED - RUGELEY

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

WOODARD CORPORATION HIGH STREET
RUGELEY
WS15 3BW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ST JAMES' SCHOOL,GRIMSBY LTD (until 12/05/2021)

Confirmation Statements

Last Statement Next Statement Due
05/06/2023 19/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE MARGARET BOWMAN Oct 1953 British Director 2020-03-03 CURRENT
BOZENA LUDMILA KATARZYNA ALLEN Oct 1951 British Director 2019-12-20 CURRENT
MR IAN SANDERSON Jun 1964 British Director 2012-08-01 CURRENT
ANGELA SPENCER Sep 1967 American Director 2005-06-22 UNTIL 2006-11-30 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Secretary 2003-06-05 UNTIL 2003-08-10 RESIGNED
GORDON WALKERLEY SMITH Mar 1933 British Director 2003-08-11 UNTIL 2007-07-31 RESIGNED
JOAN ELIZABETH SIMPKINS Aug 1946 British Director 2009-06-05 UNTIL 2010-02-09 RESIGNED
BARRY GEORGE HANNINGTON Apr 1938 British Director 2004-09-23 UNTIL 2018-07-13 RESIGNED
REVERAND CANON REGINALD BRUCE RUDDOCK Dec 1955 British Director 2013-08-12 UNTIL 2014-07-31 RESIGNED
MR THOMAS GRAEME ROOK May 1991 British Director 2017-03-31 UNTIL 2018-07-06 RESIGNED
MR JOHN JAMES MARRON SHAW Jun 1946 British Director 2015-03-03 UNTIL 2020-11-06 RESIGNED
DOCTOR JOHN PEMBERTON Aug 1941 British Director 2005-06-22 UNTIL 2007-09-01 RESIGNED
MR DAVID CHARLES PALMER Feb 1963 British Director 2015-05-14 UNTIL 2019-09-03 RESIGNED
DAVID VERNON OVERTON Jun 1942 British Director 2003-08-30 UNTIL 2016-07-08 RESIGNED
MR LIAM JACK O'LEARY Oct 1986 British Director 2020-03-03 UNTIL 2020-09-11 RESIGNED
MR JAMES LOCKWOOD Mar 1985 British Director 2016-10-06 UNTIL 2020-08-11 RESIGNED
MR PAUL NEWMAN LYNCH Nov 1968 British Director 2008-10-09 UNTIL 2018-11-01 RESIGNED
DR DAVID WYNNE JAMES Dec 1948 British Director 2003-08-11 UNTIL 2009-11-19 RESIGNED
MR JOHN PRIDGEON Sep 1952 British Director 2015-10-01 UNTIL 2020-11-08 RESIGNED
SUSAN MARY ISAAC Jan 1953 Secretary 2006-03-29 UNTIL 2010-09-15 RESIGNED
MR ANDREW MAJOR Secretary 2010-09-15 UNTIL 2022-02-04 RESIGNED
PAUL HENRY HEWINS Aug 1943 British Secretary 2003-08-11 UNTIL 2006-03-29 RESIGNED
MR JEREMY MILES WOOLNER Jun 1948 British Director 2016-02-12 UNTIL 2020-10-18 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Director 2003-06-05 UNTIL 2003-11-19 RESIGNED
MR ROBERT DONALD ENGLAND Apr 1954 British Director 2013-10-21 UNTIL 2021-03-22 RESIGNED
JACQUELINE DIANA DYSON Jul 1948 British Director 2003-08-11 UNTIL 2015-08-20 RESIGNED
MR ROGER JAMES DOUGLAS Oct 1955 British Director 2003-09-11 UNTIL 2013-06-18 RESIGNED
HOWARD JOHN DELLAR Oct 1971 British Director 2003-06-05 UNTIL 2003-11-19 RESIGNED
THE REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2006-09-04 UNTIL 2013-06-01 RESIGNED
MR DAVID PATRICK CARROLL Jan 1965 British Director 2007-10-09 UNTIL 2013-08-08 RESIGNED
RACHAEL LEA HAITH Aug 1967 British Director 2016-02-12 UNTIL 2020-11-11 RESIGNED
MR DAVID FREDERICK BURY Mar 1953 British Director 2003-08-11 UNTIL 2013-06-14 RESIGNED
MARGARET WATT BRANT Feb 1937 British Director 2003-08-11 UNTIL 2008-06-26 RESIGNED
MR ANDREW MICHAEL WHITWORTH Jan 1958 British Director 2012-05-31 UNTIL 2020-12-17 RESIGNED
MR ALEXANDER EASTON BAXTER Dec 1945 British Director 2015-11-09 UNTIL 2020-11-10 RESIGNED
MRS JUDITH MARY BASS Nov 1954 British Director 2016-02-12 UNTIL 2019-07-04 RESIGNED
MR PETER MARK BARFORD Oct 1959 British Director 2003-08-26 UNTIL 2007-11-14 RESIGNED
MR JOHN GILBERT ADAMS Sep 1936 British Director 2003-08-11 UNTIL 2013-07-12 RESIGNED
MR RODNEY LYNWODE BROWN Apr 1946 British Director 2003-08-11 UNTIL 2008-06-26 RESIGNED
MRS RACHAEL LEA HAITH Aug 1967 British Director 2003-09-11 UNTIL 2006-11-30 RESIGNED
MR TOM FURNEAUX Apr 1990 British Director 2019-02-27 UNTIL 2020-11-10 RESIGNED
THE REVD STEVEN CHARLES HARVEY Aug 1958 British Director 2004-09-01 UNTIL 2006-04-16 RESIGNED
MR STACEY DEAN WILKINS Feb 1971 British Director 2009-07-22 UNTIL 2010-03-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Woodard Corporation 2016-04-06 Rugeley   Staffordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PETERBOROUGH SCHOOL LIMITED PETERBOROUGH ENGLAND Active FULL 85590 - Other education n.e.c.
BRONROSE LIMITED GRIMSBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHARTDALE LIMITED WEST MALLING ENGLAND Active DORMANT 70100 - Activities of head offices
R J PROPERTIES AND LEISURE LIMITED MARKET RASEN Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BEST TRAINING (LINCS) LIMITED GRIMSBY Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
STEMGOLD PEAS LIMITED LOUTH Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ABS REALISATIONS LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
ELLESMERE COLLEGE LIMITED SHROPSHIRE Active GROUP 85200 - Primary education
GRENVILLE COLLEGE LIMITED BRISTOL Dissolved... GROUP 85310 - General secondary education
EAST MARSH COMMUNITY TRUST GRIMSBY UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
PRESTFELDE SCHOOL ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85200 - Primary education
ELLESMERE COLLEGE ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85310 - General secondary education
DANDELION ENTERPRISES LIMITED STAFFORDSHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate
DENSTONE COLLEGE ENTERPRISES LIMITED STAFFORDSHIRE Active SMALL 85200 - Primary education
GREATER GRIMSBY LEARNING LTD GRIMSBY ENGLAND Active DORMANT 85590 - Other education n.e.c.
HARBOUR LEARNING TRUST GRIMSBY Active FULL 85200 - Primary education
LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY GRIMSBY Active FULL 85200 - Primary education
LINCOLN ANGLICAN ACADEMY TRUST RUSKINGTON ENGLAND Active FULL 85200 - Primary education
THE LITTLE SAFETY TRAINING COMPANY LIMITED GRIMSBY ENGLAND Active DORMANT 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED RUGELEY Active FULL 85200 - Primary education
THE KING'S SCHOOL TYNEMOUTH LIMITED RUGELEY Active FULL 85200 - Primary education
WOODARD SCHOOLS (WESTERN DIVISION) LIMITED RUGELEY Active MICRO ENTITY 85590 - Other education n.e.c.
THE WOODARD CORPORATION RUGELEY ENGLAND Active GROUP 85100 - Pre-primary education
ABS REALISATIONS LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
SMALLWOOD MANOR PREPARATORY SCHOOL LIMITED RUGELEY ENGLAND Active FULL 99999 - Dormant Company
DANDELION ENTERPRISES LIMITED STAFFORDSHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate