UKBizDB.co.uk

SIJI LIMITED

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

This company is commonly known as Siji Limited. The company was founded 25 years ago and was given the registration number 03744358. The firm's registered office is in WOODFORD GREEN. You can find them at 500 High Road, , Woodford Green, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIJI LIMITED
Company Number:03744358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:500 High Road, Woodford Green, Essex, England, IG8 0PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, High Road, Woodford Green, IG8 0PN

Corporate Secretary05 April 2016Active
500, High Road, Woodford Green, England, IG8 0PN

Director27 May 2009Active
2 The Glade, Woodford Green, England, IG8 0QA

Director15 February 2024Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary31 March 1999Active
Quarrystones Vallee Des Vaux, St Helier, JE3 9UU

Director17 October 2001Active
500, High Road, Woodford Green, England, IG8 0PN

Director01 July 2016Active
La Vielle Lavethie, La Rigondaine, Grouville, JE3 9UU

Director24 December 2004Active
1 Grenville Street, St. Helier, Jersey, JE2 4UF

Director21 April 1999Active
Glenanaar, 7 Elizabeth Avenue Route Orange, St Brelade, JE3 8GR

Director15 April 2002Active
Keppel Cottage, La Ruette De Patier, St Saviour, JE2 7LQ

Director06 June 2005Active
50 Stratton Street, London, W1X 5FL

Nominee Director31 March 1999Active
600, High Road, Woodford Green, United Kingdom, IG8 0PS

Director27 May 2009Active
1 Grenville Street, St. Helier, Jersey, JE2 4UF

Director21 April 1999Active
1 Grenville Street, St Helier, Channel Islands,

Director21 April 1999Active

People with Significant Control

Shaikh Saleh Bin Mohamed Bin Hamad Alsharqi
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Emirati
Country of residence:Jersey
Address:Hsbc Trustee (C.I.) Limited, Hsbc House, St Helier, Jersey, JE1 1GT
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Officers

Change person director company with change date.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Change person director company with change date.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Address

Change sail address company with old address new address.

Download
2017-05-10Address

Move registers to registered office company with new address.

Download
2017-05-10Address

Move registers to registered office company with new address.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.