Warning: file_put_contents(c/7c6543c9ea85b1485bc3c17b49c7e3c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sjm 360 Group (uk) Limited, RH19 4LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SJM 360 GROUP (UK) LIMITED

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

This company is commonly known as Sjm 360 Group (uk) Limited. The company was founded 15 years ago and was given the registration number 06867935. The firm's registered office is in EAST GRINSTEAD. You can find them at Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SJM 360 GROUP (UK) LIMITED
Company Number:06867935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 No 2, Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ

Director02 April 2009Active
Unit 15 No 2, Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ

Director01 December 2022Active
Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, Uk, RH19 4LZ

Director29 March 2017Active
Unit 15, No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director01 May 2015Active

People with Significant Control

Mr Tom William Davis
Notified on:02 April 2017
Status:Active
Date of birth:January 1978
Nationality:British
Address:Unit 15 No 2, Bulrushes Business Park, East Grinstead, RH19 4LZ
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 (7 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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Capital

Capital allotment shares.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.