Warning: file_put_contents(c/11e70df440e24e44ac41414d84c054fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
S J Glokal Oil Trading Company Ltd, NR1 1LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S J GLOKAL OIL TRADING COMPANY LTD

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

This company is commonly known as S J Glokal Oil Trading Company Ltd. The company was founded 9 years ago and was given the registration number 09527184. The firm's registered office is in NORWICH. You can find them at Office 301, 34, Prince Of Wales Road, Norwich, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:S J GLOKAL OIL TRADING COMPANY LTD
Company Number:09527184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Office 301, 34, Prince Of Wales Road, Norwich, England, NR1 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Flat 1 Eversfield Place, St. Leonards-On-Sea, England, TN37 6BY

Secretary07 April 2015Active
44-48, Suite 108 Sackville Place, Magdalen Street, Norwich, England, NR3 1JU

Secretary15 July 2016Active
Office 301, 34, Prince Of Wales Road, Norwich, England, NR1 1LG

Director05 April 2020Active
44-48, Suite 108 Sackville Place, Magdalen Street, Norwich, England, NR3 1JU

Director10 January 2018Active
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

Director15 March 2018Active
44-48, Suite 108 Sackville Place, Magdalen Street, Norwich, England, NR3 1JU

Director15 July 2016Active
31 Flat 1 Eversfield Place, St. Leonards-On-Sea, England, TN37 6BY

Director07 April 2015Active
122 Craven Gardens, Ilford, England, IG6 1PN

Director07 April 2015Active

People with Significant Control

Ms Kristina Fields
Notified on:28 May 2021
Status:Active
Date of birth:May 1977
Nationality:British
Address:The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG
Nature of control:
  • Significant influence or control
S J Global Investments Worldwide Ltd
Notified on:23 October 2018
Status:Active
Country of residence:England
Address:Office 301, 34, Prince Of Wales Road, Norwich, England, NR1 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
S J Global Investments Worldwide Ltd
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:44-48, Suite 108, Norwich, England, NR3 1JU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-22Gazette

Gazette dissolved liquidation.

Download
2022-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-10-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-29Resolution

Resolution.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-15Resolution

Resolution.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Address

Change registered office address company with date old address new address.

Download
2018-04-10Address

Change registered office address company with date old address new address.

Download
2018-03-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.