UKBizDB.co.uk

SJC ESTATES LIMITED

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

This company is commonly known as Sjc Estates Limited. The company was founded 23 years ago and was given the registration number 04098059. The firm's registered office is in BEDFORD. You can find them at First Floor, 5 Doolittle Yard Froghall Road, Ampthill, Bedford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SJC ESTATES LIMITED
Company Number:04098059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor, 5 Doolittle Yard Froghall Road, Ampthill, Bedford, England, MK45 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, High Street, Shefford, England, SG17 5DG

Corporate Secretary23 August 2023Active
First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedford, England, MK45 2NW

Corporate Secretary04 September 2020Active
22, High Street, Shefford, England, SG17 5DG

Director20 September 2022Active
6, St. Johns Court, St. Johns Road, Harpenden, England, AL5 1DL

Director24 May 2021Active
6, St. Johns Court, St. Johns Road, Harpenden, England, AL5 1DL

Director25 May 2021Active
22, High Street, Shefford, England, SG17 5DG

Director21 October 2019Active
22, High Street, Shefford, England, SG17 5DG

Director21 December 2006Active
Bishops Court, 17a The Broadway, Hatfield, AL9 5HZ

Secretary31 October 2003Active
Woodlands Rise, Oldhill Wood, Studham, LU6 2NF

Secretary27 October 2000Active
The Lodge, Stadium Way, Harlow, United Kingdom, CM19 5FP

Corporate Secretary01 December 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary27 October 2000Active
58, St Peters Street, St. Albans, AL1 3HG

Corporate Secretary10 March 2008Active
Unit 98 Greenway Business Centre, Harlow Business Park, Harlow, Uk, CM19 5QE

Director25 September 2012Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director20 August 2013Active
South Holme, Redbourn Lane, Harpenden, AL5 2AU

Director27 October 2000Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director27 October 2000Active
Unit 11, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE

Director20 April 2007Active
Unit 11, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE

Director01 May 2007Active
22, High Street, Shefford, England, SG17 5DG

Director01 October 2018Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director27 October 2000Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-08-24Address

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

Download
2023-08-24Officers

Appoint corporate secretary company with name date.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Address

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

Download
2020-11-12Address

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

Download
2020-11-12Officers

Appoint corporate secretary company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.