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.
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 | : |
|
Registered Address | : | 615 London Road, Westcliff On Sea, Essex, SS0 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81 Vicarage Hill, Benfleet, SS7 1PD | Secretary | 12 November 1996 | Active |
615 London Road, Westcliff On Sea, Essex, SS0 9PE | Director | 15 March 2010 | Active |
615 London Road, Westcliff On Sea, Essex, SS0 9PE | Director | 12 November 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 November 1996 | Active |
615 London Road, Westcliff On Sea, Essex, SS0 9PE | Director | 15 March 2010 | Active |
2, Second Avenue, Billericay, England, CM12 9PR | Director | 15 March 2010 | Active |
Willow Croft 2 Second Avenue, Billericay, CM12 9PR | Director | 12 November 1996 | Active |
81, Vicarage Hill, Benfleet, England, SS7 1PD | Director | 15 March 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 November 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.