UKBizDB.co.uk

S.&J. BUILDERS (SOUTHERN)LIMITED

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

This company is commonly known as S.&j. Builders (southern)limited. The company was founded 26 years ago and was given the registration number 03440248. The firm's registered office is in PORTSMOUTH. You can find them at 26 Oakwood Road, , Portsmouth, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:S.&J. BUILDERS (SOUTHERN)LIMITED
Company Number:03440248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:26 Oakwood Road, Portsmouth, PO2 9QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caravan Rear Of Winscombe Care Home, Southwick Road, North Boarhunt, Fareham, England, PO17 6JF

Director01 October 2007Active
The Malt House, The Maltings, Ashley, LE16 8HN

Secretary25 September 1998Active
2nd Floor Cas Gwent Chambers, Welsh Street, Chepstow, NP16 5LN

Corporate Secretary01 October 2007Active
The Old County Court, 2 High Street, Brentwood, CM14 4AB

Corporate Secretary26 September 1997Active
The Malt House, The Maltings, Ashley, LE16 8HN

Director25 September 1998Active
2a Ingrave Road, Brentwood, CM15 8AT

Director26 September 1997Active
Caravan Rear Of Winscombe Care Home, Southwick Road, North Boarhunt, Fareham, England, PO17 6JF

Director01 October 2007Active
17 Mawson Road, Cambridge, CB1 2DZ

Director16 December 1998Active

People with Significant Control

Mr Stephen Trescothic
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Caravan Rear Of Winscombe Care Home, Southwick Road, Fareham, England, PO17 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Stephen Michael Trescothic
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Caravan Rear Of Winscombe Care Home, Southwick Road, Fareham, England, PO17 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Address

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

Download
2022-08-23Address

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

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.