UKBizDB.co.uk

SJM CONTRACTOR LIMITED

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

This company is commonly known as Sjm Contractor Limited. The company was founded 7 years ago and was given the registration number 10326199. The firm's registered office is in HOUNSLOW. You can find them at 18 The Alders, , Hounslow, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:SJM CONTRACTOR LIMITED
Company Number:10326199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:18 The Alders, Hounslow, England, TW5 0HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ensign House, Admiral's Way, Marsh Wall, London, E14 9XQ

Secretary11 August 2016Active
100, Harrowdene Gardens, Teddington, England, TW11 0DL

Director11 August 2016Active

People with Significant Control

Mr Stephen James Morris
Notified on:11 August 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:9 Ensign House, Admiral's Way, London, E14 9XQ
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
2023-11-19Gazette

Gazette dissolved liquidation.

Download
2023-08-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-16Address

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

Download
2021-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Address

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

Download
2021-03-27Gazette

Gazette filings brought up to date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.