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.
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 | : |
|
Registered Address | : | Stretton House, Stretton, Burton On Trent, Staffordshire, DE13 0DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stretton House, Stretton, Burton On Trent, DE13 0DW | Secretary | 30 September 2022 | Active |
Clavescroft Farm, Rosliston, Burton On Trent, DE12 8JN | Director | 01 September 2003 | Active |
Stretton House, Stretton, Burton On Trent, DE13 0DW | Director | 01 September 2003 | Active |
Stretton House, Stretton, Burton On Trent, DE13 0DW | Director | 30 September 2022 | Active |
26, Amberlands, Stretton,, Burton-On-Trent,, England, DE13 0PE | Secretary | 01 September 2003 | Active |
Stretton House, Stretton, Burton On Trent, DE13 0DW | Secretary | 08 January 2010 | Active |
26 Alderholme Drive, Stretton, Burton On Trent, DE13 0FJ | Secretary | 02 October 2006 | Active |
Derwent Cottage Breighton Road, Bubwith, YO8 6DQ | Secretary | 11 January 2001 | Active |
26, Amberlands, Stretton,, Burton-On-Trent,, England, DE13 0PE | Director | 01 September 2003 | Active |
Stretton House, Stretton, Burton On Trent, DE13 0DW | Director | 08 January 2010 | Active |
1 Herevale Grange, Ellenbrook Worsley, Manchester, M28 4ZA | Director | 11 January 2001 | Active |
26 Alderholme Drive, Stretton, Burton On Trent, DE13 0FJ | Director | 02 October 2006 | Active |
Chesterfield House, Ashcroft Lane, Lichfield, WS14 0EQ | Director | 01 September 2003 | Active |
Derwent Cottage Breighton Road, Bubwith, YO8 6DQ | Director | 11 January 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type small. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type small. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-26 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type full. | Download |
2017-03-23 | Accounts | Accounts with accounts type full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Officers | Change person director company with change date. | Download |
2016-03-16 | Accounts | Accounts with accounts type full. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.