UKBizDB.co.uk

S I J LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S I J Limited. The company was founded 22 years ago and was given the registration number 04321207. The firm's registered office is in WINCHESTER. You can find them at Athenia House, Andover Road, Winchester, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:S I J LIMITED
Company Number:04321207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chevron Church Road, Chichester, PO19 7HN

Secretary12 November 2001Active
The Worthys, Abbots Worthy, Winchester, SO21 1DU

Director12 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 2001Active
29, Glenney Close, Lee-On-The-Solent, England, PO13 8FD

Director01 April 2003Active
23 Milvil Road, Lee On The Solent, PO13 9LU

Director12 November 2001Active
Suite 4 10 Berkeley Street, Mayfair, London, W1G 8DP

Director01 April 2003Active
Suite 4 10 Berkeley Street, Mayfair, London, W1G 8DP

Director12 November 2001Active
119 Felpham Way, Bognor Regis, PO22 8QB

Corporate Director12 November 2001Active
Parmenter House, 57 Tower Street, Winchester, SO23 8TD

Corporate Director01 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 November 2001Active

People with Significant Control

Mr Stephen Paul Drakeford
Notified on:11 November 2019
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:29, Glenney Close, Lee-On-The-Solent, England, PO13 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Molyneux
Notified on:01 January 2018
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:12 West Links, Tollgate, Eastleigh, England, SO53 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Drakeford
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:29, Glenney Close, Lee-On-The-Solent, England, PO13 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Molyneux
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Suite 4, 10 Berkeley Street, London, England, W1G 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Robert Jellett
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:The Worthys, Abbots Worthy, Winchester, England, SO21 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.