Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.J.M. LIMITED
Company Information for

S.J.M. LIMITED

3 STOCKPORT EXCHANGE, STOCKPORT, CHESHIRE, SK1 3GG,
Company Registration Number
02686954
Private Limited Company
Active

Company Overview

About S.j.m. Ltd
S.J.M. LIMITED was founded on 1992-02-12 and has its registered office in Stockport. The organisation's status is listed as "Active". S.j.m. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S.J.M. LIMITED
 
Legal Registered Office
3 STOCKPORT EXCHANGE
STOCKPORT
CHESHIRE
SK1 3GG
Other companies in M2
 
Filing Information
Company Number 02686954
Company ID Number 02686954
Date formed 1992-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.J.M. LIMITED
The accountancy firm based at this address is HURST ADVISORS & ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name S.J.M. LIMITED
The following companies were found which have the same name as S.J.M. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S.J.M. (POOLE) LIMITED MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY Active Company formed on the 2017-03-01
S.J.M. (W.A.) PTY LTD WA 6530 Strike-off action in progress Company formed on the 2009-09-01
S.J.M. 73RD STREET FAMILY LIMITED PARTNERSHIP 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 1995-03-07
S.J.M. A & M (HOLDINGS) LIMITED 204 MOULSHAM STREET CHELMSFORD CM2 0LG Active Company formed on the 2023-06-29
S.J.M. AGRO LIMITED 11/393 LALITA PARK LAXMI NAGAR DELHI Delhi 110092 DORMANT Company formed on the 1996-05-23
S.J.M. ALLOYS & METALS LIMITED 204 MOULSHAM STREET CHELMSFORD CM2 0LG Active Company formed on the 1993-04-23
S.J.M. AND ASSOCIATES INC. 3001 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Inactive Company formed on the 1980-07-29
S.J.M. AVENUE T FAMILY LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 1995-03-07
S.J.M. BUENAVENTURA LAKE FAMILY LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 1995-03-07
S.J.M. CANAVERAL TOWER FAMILY LIMITED PARTNERSHIP 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Cancelled Company formed on the 1995-03-07
S.J.M. CLEANING PTY LTD VIC 3023 Strike-off action in progress Company formed on the 2007-10-25
S.J.M. CO.UK LIMITED WATSON ASSOCIATES 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW Active Company formed on the 1999-05-27
S.J.M. CONTRACTORS LIMITED THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT Dissolved Company formed on the 2001-03-12
S.J.M. CONTRACTORS INC. 1210 STRATFORD AVENUE APT #8C BRONX BRONX NEW YORK 10472 Active Company formed on the 2006-12-08
S.J.M. CONTRACTING LIMITED 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU Active - Proposal to Strike off Company formed on the 2015-11-30
S.J.M. CONSTRUCTIONS & PROJECT MANAGEMENT PTY. LTD. QLD 4216 Strike-off action in progress Company formed on the 1993-01-25
S.J.M. CONSTRUCTION CORP. 3413 B ROAD LOXAHATCHEE FL 33470 Active Company formed on the 1987-07-15
S.J.M. CONCRETE INC 356 GROSSENBACHER DRIVE APOPKA FL 32712 Inactive Company formed on the 2006-01-30
S.J.M. CORPORATION Dover DE 19901 Unknown Company formed on the 1980-04-01
S.J.M. DATA SERVICES, INC. 15329 HARBOR DRIVE MADEIRA BEACH FL 33708 Inactive Company formed on the 1985-03-01

Company Officers of S.J.M. LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KEVIN BALLANTINE
Company Secretary 1992-02-12
ROBERT KEVIN BALLANTINE
Director 1999-03-01
SIMON JAMES MORAN
Director 1992-02-12
GLENN ALAN TYRRELL
Director 2005-03-01
CHRISTOPHER JOHN YORK
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-02-12 1992-02-12
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-02-12 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEVIN BALLANTINE MADE FROM MANCHESTER Director 2016-04-20 CURRENT 2015-10-15 Active - Proposal to Strike off
ROBERT KEVIN BALLANTINE WILD LIFE FESTIVAL LTD Director 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
ROBERT KEVIN BALLANTINE MANCHESTER CITY F.C. CITY IN THE COMMUNITY FOUNDATION Director 2012-10-03 CURRENT 2010-11-22 Active
ROBERT KEVIN BALLANTINE GIGSANDTOURS.COM LIMITED Director 2000-01-25 CURRENT 2000-01-04 Active
SIMON JAMES MORAN ISLE OF WIGHT FESTIVAL LIMITED Director 2018-05-30 CURRENT 2016-07-27 Active
SIMON JAMES MORAN STRIPE RECORDINGS LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off
SIMON JAMES MORAN XRL PRODUCTIONS LIMITED Director 2009-09-18 CURRENT 2009-09-18 Dissolved 2015-05-05
SIMON JAMES MORAN ROBOT RECORDS LIMITED Director 2009-08-02 CURRENT 2009-08-02 Active - Proposal to Strike off
SIMON JAMES MORAN XRL LIMITED Director 2009-04-27 CURRENT 2007-02-09 Active - Proposal to Strike off
SIMON JAMES MORAN DF CONCERTS LIMITED Director 2009-01-23 CURRENT 2007-11-07 Active
SIMON JAMES MORAN HAYDECK LIMITED Director 2008-06-11 CURRENT 2008-06-03 Active
SIMON JAMES MORAN SAN REMO LIVE LIMITED Director 2007-10-24 CURRENT 2007-10-24 Active
SIMON JAMES MORAN MAZTEC LIMITED Director 1996-06-13 CURRENT 1990-08-14 Active
SIMON JAMES MORAN ROSECLAIM LIMITED Director 1996-03-26 CURRENT 1995-11-27 Active
GLENN ALAN TYRRELL HOT FESTIVALS LIMITED Director 2016-04-01 CURRENT 2013-07-15 Active
CHRISTOPHER JOHN YORK THE ROYAL OAK (TETBURY) LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
CHRISTOPHER JOHN YORK 1 CIRENCESTER ROAD LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
CHRISTOPHER JOHN YORK GIGSANDTOURS.COM LIMITED Director 2000-01-25 CURRENT 2000-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD England
2024-04-24Director's details changed for Mr Simon James Moran on 2024-04-22
2024-04-24Director's details changed for Mr Robert Kevin Ballantine on 2024-04-22
2024-04-24Director's details changed for Mr Christopher John York on 2024-04-22
2024-04-24Director's details changed for Mr Glenn Alan Tyrrell on 2024-04-22
2024-04-24Director's details changed for Mrs Katy Adele Grimwood on 2024-04-22
2024-04-24Director's details changed for Mr John Richard Cornwell on 2024-04-22
2024-04-24Director's details changed for Mr Matthew Hamer Woolliscroft on 2024-04-22
2024-04-24SECRETARY'S DETAILS CHNAGED FOR MR ROBERT KEVIN BALLANTINE on 2024-04-24
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-09Director's details changed for Mr Simon James Moran on 2023-02-09
2023-02-09CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07AP01DIRECTOR APPOINTED MR JOHN RICHARD CORNWELL
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09AP01DIRECTOR APPOINTED MRS KATY ADELE GRIMWOOD
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM 5th Floor 61 Mosley Street Manchester M2 3HZ
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN YORK / 04/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALAN TYRRELL / 04/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEVIN BALLANTINE / 04/02/2015
2015-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT KEVIN BALLANTINE on 2015-02-04
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0101/02/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31CH01Director's details changed for Mr Simon James Moran on 2013-07-26
2013-02-07AR0101/02/13 ANNUAL RETURN FULL LIST
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/12 FROM Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0101/02/12 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0101/02/11 ANNUAL RETURN FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-05AR0101/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALAN TYRRELL / 05/02/2010
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-12363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-16225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-02-05363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-02-25363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-03-01AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-02-09363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 28/02/02
2003-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 38 YOUNG STREET MANCHESTER LANCASHIRE M3 3FT
2002-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
2000-02-07363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-07-09288aNEW DIRECTOR APPOINTED
1999-07-09288aNEW DIRECTOR APPOINTED
1999-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-10363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1998-03-06363sRETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1997-03-07363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1997-03-07287REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 23 NEW MOUNT STREET MANCHESTER M4 4DE
1997-03-07363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-12-05ELRESS252 DISP LAYING ACC 20/11/96
1996-12-05ELRESS366A DISP HOLDING AGM 20/11/96
1996-12-05ELRESS386 DISP APP AUDS 20/11/96
1996-11-18287REGISTERED OFFICE CHANGED ON 18/11/96 FROM: C/O FREEDMAN FRANKL AND TAYLOR 31 KING ST WEST MANCHESTER M3 2PJ
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S.J.M. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.J.M. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNT 2009-06-10 Outstanding MEAUJO EVENTS LLP
LEGAL CHARGE 2002-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.J.M. LIMITED

Intangible Assets
Patents
We have not found any records of S.J.M. LIMITED registering or being granted any patents
Domain Names

S.J.M. LIMITED owns 2 domain names.

giveitaname.co.uk   sjmconcerts.co.uk  

Trademarks
We have not found any records of S.J.M. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with S.J.M. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2016-1 GBP £100 Eliza and the Bear national adverts
Hull City Council 2015-12 GBP £14,195 Strategic Commissioning & Delivery - Directorate
Adur Worthing Council 2015-6 GBP £5,000 Grants,Refunds,etc
Newcastle City Council 2015-5 GBP £58,004 Supplies & Services
Hull City Council 2015-5 GBP £21,960 Sports, Leisure & Heritage
Hull City Council 2015-3 GBP £40,258 Sports, Leisure & Heritage
Hull City Council 2014-12 GBP £10,361 Sports, Leisure & Heritage
Hull City Council 2014-11 GBP £61,791 Sports, Leisure & Heritage
Newcastle City Council 2014-10 GBP £34,943 Supplies & Services
Hull City Council 2014-10 GBP £3,899 Sports, Leisure and Heritage
Hull City Council 2014-6 GBP £5,754 Sports, Leisure & Heritage
Newcastle City Council 2014-5 GBP £45,014
Wiltshire Council 2014-4 GBP £23,812 City Hall Shows
Newcastle City Council 2014-3 GBP £280
Newcastle City Council 2014-2 GBP £47,501
Middlesbrough Council 2014-2 GBP £11,902
Newcastle City Council 2014-1 GBP £37,911
Newcastle City Council 2013-12 GBP £11,688
Newcastle City Council 2013-10 GBP £29,714
Manchester City Council 2013-10 GBP £22,500
City of London 2013-7 GBP £1,230 Advertising/Miscellaneous expenses
Manchester City Council 2013-6 GBP £59,250
Hull City Council 2013-5 GBP £35,165 Economic Development & Regeneration
Hull City Council 2013-3 GBP £10,155 Economic Development & Regeneration
Middlesbrough Council 2012-12 GBP £5,481
Manchester City Council 2012-8 GBP £30,000
City of London 2012-7 GBP £785 Equipment, Furniture & Materials
City of London 2012-4 GBP £1,000 Advertising/Miscellaneous expenses
Middlesbrough Council 2012-3 GBP £7,242
Wiltshire Council 2011-12 GBP £13,729 City Hall Shows
Middlesbrough Council 2011-10 GBP £7,241 Professional commission & membership fees
Middlesbrough Council 2010-4 GBP £2,451 Professional, commission & membership fees
City of London 0-0 GBP £1,250 Miscellaneous expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where S.J.M. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.J.M. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.J.M. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.