UKBizDB.co.uk

SJB CONSTRUCTION AND DEMOLITION LIMITED

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

This company is commonly known as Sjb Construction And Demolition Limited. The company was founded 6 years ago and was given the registration number 11022835. The firm's registered office is in STOCKPORT. You can find them at Suite 1, Schoole Place School Street, Hazel Grove, Stockport, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SJB CONSTRUCTION AND DEMOLITION LIMITED
Company Number:11022835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2017
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 46760 - Wholesale of other intermediate products
  • 46770 - Wholesale of waste and scrap
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Suite 1, Schoole Place School Street, Hazel Grove, Stockport, England, SK7 4RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5b Passfield Mill Business Park, Mill Lane, Passfield, Standford, GU30 7QU

Director01 April 2022Active
Axholme House North Street, North Street, Crowle, United Kingdom, DN17 4NB

Director19 October 2017Active
115, Gillbent Road, Cheadle Hulme, Cheadle, England, SK8 6NH

Director03 June 2020Active

People with Significant Control

Mr Terry Edward Pearson
Notified on:01 April 2022
Status:Active
Date of birth:July 1960
Nationality:British
Address:Unit 5b Passfield Mill Business Park, Mill Lane, Standford, GU30 7QU
Nature of control:
  • Significant influence or control
Mr Christopher Horsfield
Notified on:03 June 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:115, Gillbent Road, Cheadle, England, SK8 6NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Stephen John Burke
Notified on:19 October 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Axholme House North Street, North Street, Crowle, United Kingdom, DN17 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Address

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

Download
2022-10-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-01-04Gazette

Gazette filings brought up to date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Address

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

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Address

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

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Address

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

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Address

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

Download

Copyright © 2024. All rights reserved.