UKBizDB.co.uk

SJ PRODUCTS TOOL & DIE LIMITED

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

This company is commonly known as Sj Products Tool & Die Limited. The company was founded 18 years ago and was given the registration number 05805479. The firm's registered office is in TELFORD. You can find them at 15 Bridge Road, Wellington, Telford, Shropshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:SJ PRODUCTS TOOL & DIE LIMITED
Company Number:05805479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:15 Bridge Road, Wellington, Telford, Shropshire, TF1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director22 March 2014Active
15, Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Secretary04 May 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 May 2006Active
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director06 April 2021Active
15, Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director04 May 2006Active
15, Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director04 May 2006Active
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director22 March 2014Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 May 2006Active

People with Significant Control

Mrs Kathleen Mary Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB
Nature of control:
  • Right to appoint and remove directors
Mr Raymond Ernest Hall
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB
Nature of control:
  • Right to appoint and remove directors
Ms Joanne Hall
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:15, Bridge Road, Telford, United Kingdom, TF1 1EB
Nature of control:
  • Significant influence or control
Mr Steven Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:15, Bridge Road, Telford, United Kingdom, TF1 1EB
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 (7 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
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.