Warning: file_put_contents(c/a1d4c56f1e3e6154764421b8ecc1337f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9774bc7807c618e449beeaabbd64f7d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sfj Holdings Limited, BL6 7LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SFJ HOLDINGS LIMITED

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

This company is commonly known as Sfj Holdings Limited. The company was founded 5 years ago and was given the registration number 11597226. The firm's registered office is in BOLTON. You can find them at 81 Lever Park Avenue, Horwich, Bolton, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SFJ HOLDINGS LIMITED
Company Number:11597226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:81 Lever Park Avenue, Horwich, Bolton, Lancashire, United Kingdom, BL6 7LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Lever Park Avenue, Horwich, Bolton, United Kingdom, BL6 7LQ

Director09 November 2018Active
81, Lever Park Avenue, Horwich, Bolton, United Kingdom, BL6 7LQ

Director09 November 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director01 October 2018Active

People with Significant Control

Jayne Thompson
Notified on:09 November 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:81, Lever Park Avenue, Bolton, United Kingdom, BL6 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Frederick Thompson
Notified on:09 November 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:81, Lever Park Avenue, Bolton, England, BL6 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodberry Secretarial Limited
Notified on:01 October 2018
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Change account reference date company current extended.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Resolution

Resolution.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Capital

Capital allotment shares.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-09Address

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

Download

Copyright © 2024. All rights reserved.