UKBizDB.co.uk

S & J BUILDING SERVICES (UK) LIMITED

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

This company is commonly known as S & J Building Services (uk) Limited. The company was founded 20 years ago and was given the registration number 05066573. The firm's registered office is in SOUTHAMPTON. You can find them at 407 Solent Business Centre, Millbrook Road West, Southampton, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:S & J BUILDING SERVICES (UK) LIMITED
Company Number:05066573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:407 Solent Business Centre, Millbrook Road West, Southampton, Hampshire, England, SO15 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
407 Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW

Secretary08 March 2004Active
407 Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW

Director22 November 2004Active
407 Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW

Director08 March 2004Active
407 Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW

Director08 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 March 2004Active

People with Significant Control

Mr Jason Dodd
Notified on:06 March 2024
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:407 Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Peter Davis
Notified on:08 March 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:407 Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW
Nature of control:
  • Significant influence or control
Mr Steve Strange
Notified on:08 March 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:407 Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Resolution

Resolution.

Download
2016-12-21Resolution

Resolution.

Download
2016-12-21Change of constitution

Statement of companys objects.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Capital

Capital allotment shares.

Download
2016-12-15Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.