UKBizDB.co.uk

S.J.C. (SUPPLIES) LIMITED

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

This company is commonly known as S.j.c. (supplies) Limited. The company was founded 44 years ago and was given the registration number 01497897. The firm's registered office is in VALE OF GLAMORGAN. You can find them at 2 Evelyn Street, Barry, Vale Of Glamorgan, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:S.J.C. (SUPPLIES) LIMITED
Company Number:01497897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:2 Evelyn Street, Barry, Vale Of Glamorgan, CF63 4EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Talywain Golf Club, Albert Road, Talywain, Pontypool, Wales, NP4 7RL

Secretary-Active
Talywain Golf Club, Albert Road, Talywain, Pontypool, Wales, NP4 7RL

Director-Active

People with Significant Control

Mr Stanley John Coulthard
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:Wales
Address:Talywain Golf Club, Albert Road, Pontypool, Wales, NP4 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Dissolution

Dissolution application strike off company.

Download
2022-12-19Address

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

Download
2022-12-19Accounts

Change account reference date company previous extended.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Officers

Change person secretary company with change date.

Download
2017-05-23Officers

Change person director company with change date.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.