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.
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 | : |
|
Registered Address | : | 18 The Alders, Hounslow, England, TW5 0HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Ensign House, Admiral's Way, Marsh Wall, London, E14 9XQ | Secretary | 11 August 2016 | Active |
100, Harrowdene Gardens, Teddington, England, TW11 0DL | Director | 11 August 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-27 | Gazette | Gazette filings brought up to date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.