Warning: file_put_contents(c/437e7387e2b7b642d1fab61246a4eafb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sjf Holdings Limited, DY6 7JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SJF HOLDINGS LIMITED

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

This company is commonly known as Sjf Holdings Limited. The company was founded 8 years ago and was given the registration number 09948622. The firm's registered office is in KINGSWINFORD. You can find them at The Abattoir, Oak Lane, Kingswinford, West Midlands. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:SJF HOLDINGS LIMITED
Company Number:09948622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:The Abattoir, Oak Lane, Kingswinford, West Midlands, United Kingdom, DY6 7JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Battlefield Road, Battlefield Road, Shrewsbury, England, SY1 4AH

Secretary02 April 2021Active
Battlefield Road, Battlefield Road, Shrewsbury, England, SY1 4AH

Director01 April 2021Active
Battlefield Road, Battlefield Road, Shrewsbury, England, SY1 4AH

Director01 April 2021Active
Battlefield Road, Battlefield Road, Shrewsbury, England, SY1 4AH

Director01 April 2021Active
The Abattoir, Oak Lane, Kingswinford, United Kingdom, DY6 7JS

Director12 February 2016Active
C/O Eso Capital Partners Uk Llp, Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA

Director13 January 2016Active
The Abattoir, Oak Lane, Kingswinford, United Kingdom, DY6 7JS

Director28 February 2020Active
C/O Eso Capital Partners Uk Llp, Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA

Director13 January 2016Active
Eso Capital Partners Uk Llp, 2nd Floor, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Director15 September 2016Active
The Abattoir, Oak Lane, Kingswinford, United Kingdom, DY6 7JS

Director03 October 2017Active
The Abattoir, Oak Lane, Kingswinford, United Kingdom, DY6 7JS

Director12 February 2016Active
The Abattoir, Oak Lane, Kingswinford, United Kingdom, DY6 7JS

Director03 October 2017Active
The Abattoir, Oak Lane, Kingswinford, United Kingdom, DY6 7JS

Director12 February 2016Active
Palladium House, 2nd Floor, 1-4 Argyll Street, London, England, W1F 7TA

Director30 August 2020Active

People with Significant Control

Hep Oils Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Battlefield Road, Battlefield Road, Shrewsbury, England, SY1 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eso Investco Vi S.A.R.L.
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:412f, Route D'Esch, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-02-14Accounts

Accounts with accounts type group.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-04-27Capital

Capital cancellation shares.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-06Address

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

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type group.

Download
2020-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.