UKBizDB.co.uk

S.J.M FABRICATIONS LTD

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

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.

Company Information

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:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
28, Cecil Street, Cannock, United Kingdom, WS11 5HG

Secretary27 June 2019Active
330, Huntington Terrace Road, Cannock, England, WS11 5HX

Secretary01 July 2019Active
28, Cecil Street, Cannock, United Kingdom, WS11 5HG

Director27 June 2019Active
16, Ashtree Bank, Rugeley, United Kingdom, WS15 1HN

Director27 June 2019Active
6, Croft Avenue, Staffordshire, Cannock, United Kingdom, WS12 4LE

Director27 June 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.