This company is commonly known as S.j.m Fabrications Ltd. The company was founded 4 years ago and was given the registration number 12073483. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | S.J.M FABRICATIONS LTD |
---|---|---|
Company Number | : | 12073483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Cecil Street, Cannock, United Kingdom, WS11 5HG | Secretary | 27 June 2019 | Active |
330, Huntington Terrace Road, Cannock, England, WS11 5HX | Secretary | 01 July 2019 | Active |
28, Cecil Street, Cannock, United Kingdom, WS11 5HG | Director | 27 June 2019 | Active |
16, Ashtree Bank, Rugeley, United Kingdom, WS15 1HN | Director | 27 June 2019 | Active |
6, Croft Avenue, Staffordshire, Cannock, United Kingdom, WS12 4LE | Director | 27 June 2019 | Active |
Mr Joshua Wellecomme | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Ashtree Bank, Rugeley, United Kingdom, WS15 1HN |
Nature of control | : |
|
Mr Simon Wilcox | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Croft Avenue, Cannock, United Kingdom, WS12 4LE |
Nature of control | : |
|
Mr Morgan Paul Garrington | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Cecil Street, Cannock, United Kingdom, WS11 5HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.