UKBizDB.co.uk

S. & J. LEISURE GROUP LIMITED

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

This company is commonly known as S. & J. Leisure Group Limited. The company was founded 40 years ago and was given the registration number 01816505. The firm's registered office is in WATFORD. You can find them at Unit C, 126, Rickmansworth Road, Watford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:S. & J. LEISURE GROUP LIMITED
Company Number:01816505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1984
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit C, 126, Rickmansworth Road, Watford, England, WD18 7WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Denewood Close, Watford, United Kingdom, WD17 4SZ

Secretary16 August 1999Active
22, Denewood Close, Watford, United Kingdom, WD17 4SZ

Director30 March 2016Active
22, Denewood Close, Watford, United Kingdom, WD17 4SZ

Director06 January 2000Active
9, Nascot Wood Road, Watford, United Kingdom, WD17 4RT

Director-Active
9, Nascot Wood Road, Watford, United Kingdom, WD17 4RT

Director30 April 2017Active
9 Nascot Wood Road, Watford, WD1 3RT

Director-Active
9, Nascot Wood Road, Watford, United Kingdom, WD17 4RT

Secretary-Active
14 New Street, London, EC2M 4TR

Director28 November 1996Active
14 New Street, London, EC2M 4TR

Director18 February 1993Active

People with Significant Control

Mrs Sudha Rani Aggarwal
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:9, Nascot Wood Road, Watford, United Kingdom, WD1 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Satish Kumar Aggarwal
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:9, Nascot Wood Road, Watford, United Kingdom, WD17 4RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Address

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

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts amended with accounts type micro entity.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Mortgage

Mortgage satisfy charge full.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.