UKBizDB.co.uk

SJC 126 LIMITED

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

This company is commonly known as Sjc 126 Limited. The company was founded 23 years ago and was given the registration number 04139507. The firm's registered office is in BURTON ON TRENT. You can find them at Stretton House, Stretton, Burton On Trent, Staffordshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:SJC 126 LIMITED
Company Number:04139507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Stretton House, Stretton, Burton On Trent, Staffordshire, DE13 0DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stretton House, Stretton, Burton On Trent, DE13 0DW

Secretary30 September 2022Active
Clavescroft Farm, Rosliston, Burton On Trent, DE12 8JN

Director01 September 2003Active
Stretton House, Stretton, Burton On Trent, DE13 0DW

Director01 September 2003Active
Stretton House, Stretton, Burton On Trent, DE13 0DW

Director30 September 2022Active
26, Amberlands, Stretton,, Burton-On-Trent,, England, DE13 0PE

Secretary01 September 2003Active
Stretton House, Stretton, Burton On Trent, DE13 0DW

Secretary08 January 2010Active
26 Alderholme Drive, Stretton, Burton On Trent, DE13 0FJ

Secretary02 October 2006Active
Derwent Cottage Breighton Road, Bubwith, YO8 6DQ

Secretary11 January 2001Active
26, Amberlands, Stretton,, Burton-On-Trent,, England, DE13 0PE

Director01 September 2003Active
Stretton House, Stretton, Burton On Trent, DE13 0DW

Director08 January 2010Active
1 Herevale Grange, Ellenbrook Worsley, Manchester, M28 4ZA

Director11 January 2001Active
26 Alderholme Drive, Stretton, Burton On Trent, DE13 0FJ

Director02 October 2006Active
Chesterfield House, Ashcroft Lane, Lichfield, WS14 0EQ

Director01 September 2003Active
Derwent Cottage Breighton Road, Bubwith, YO8 6DQ

Director11 January 2001Active

People with Significant Control

Novatec Limited
Notified on:05 January 2020
Status:Active
Country of residence:England
Address:Stretton House, Derby Road, Burton-On-Trent, England, DE13 0DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Frank Cedric Heap
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:Stretton House, Burton On Trent, DE13 0DW
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type small.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type full.

Download
2017-03-23Accounts

Accounts with accounts type full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Change person director company with change date.

Download
2016-03-16Accounts

Accounts with accounts type full.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.