UKBizDB.co.uk

S & J (CONTRACTORS) LIMITED

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

This company is commonly known as S & J (contractors) Limited. The company was founded 27 years ago and was given the registration number 03277315. The firm's registered office is in ESSEX. You can find them at 615 London Road, Westcliff On Sea, Essex, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:S & J (CONTRACTORS) LIMITED
Company Number:03277315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:615 London Road, Westcliff On Sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Vicarage Hill, Benfleet, SS7 1PD

Secretary12 November 1996Active
615 London Road, Westcliff On Sea, Essex, SS0 9PE

Director15 March 2010Active
615 London Road, Westcliff On Sea, Essex, SS0 9PE

Director12 November 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 1996Active
615 London Road, Westcliff On Sea, Essex, SS0 9PE

Director15 March 2010Active
2, Second Avenue, Billericay, England, CM12 9PR

Director15 March 2010Active
Willow Croft 2 Second Avenue, Billericay, CM12 9PR

Director12 November 1996Active
81, Vicarage Hill, Benfleet, England, SS7 1PD

Director15 March 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 1996Active

People with Significant Control

Mr John Stephen Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:615 London Road, Essex, SS0 9PE
Nature of control:
  • Significant influence or control
Mrs Helen Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:615 London Road, Essex, SS0 9PE
Nature of control:
  • Significant influence or control
Mr Stuart Ernest Mcgown
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:615 London Road, Essex, SS0 9PE
Nature of control:
  • Significant influence or control
Mrs Linda Renee Mcgown
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:615 London Road, Essex, SS0 9PE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.