This company is commonly known as Sjc Trailers Limited. The company was founded 13 years ago and was given the registration number 07312468. The firm's registered office is in KING'S LYNN. You can find them at Unit 1 East Winch Road, Blackborough End, King's Lynn, Norfolk. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | SJC TRAILERS LIMITED |
---|---|---|
Company Number | : | 07312468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2010 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 East Winch Road, Blackborough End, King's Lynn, Norfolk, PE32 1SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, London Road, Downham Market, United Kingdom, PE38 9AT | Secretary | 13 July 2010 | Active |
65 London Road, Downham Market, United Kingdom, PE38 9AT | Director | 28 October 2015 | Active |
65, London Road, Downham Market, United Kingdom, PE389AT | Director | 13 July 2010 | Active |
15 Mill Lane, Southery, Downham Market, United Kingdom, PE38 0NF | Director | 28 October 2015 | Active |
Mr Stephen John Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 London Road, Downham Market, United Kingdom, PE389AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-07-22 | Officers | Change person secretary company with change date. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.