UKBizDB.co.uk

SJO ENTERPRISES LIMITED

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

This company is commonly known as Sjo Enterprises Limited. The company was founded 14 years ago and was given the registration number 07145629. The firm's registered office is in RAYLEIGH. You can find them at Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SJO ENTERPRISES LIMITED
Company Number:07145629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, United Kingdom, SS6 7UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House, Vantage House, 6-7 Claydons Lane, Rayleigh, United Kingdom, SS6 7UP

Secretary01 January 2020Active
2, Lynwood Green, Rayleigh, England, SS6 7NE

Director01 January 2020Active
2, Lynwood Green, Rayleigh, England, SS6 7NE

Secretary04 February 2010Active
Vantage House, Vantage House, 6-7 Claydons Lane, Rayleigh, United Kingdom, SS6 7UP

Secretary01 April 2019Active
Vantage House, Vantage House, 6-7 Claydons Lane, Rayleigh, United Kingdom, SS6 7UP

Director01 April 2019Active
2, Lynwood Green, Rayleigh, England, SS6 7NE

Director04 February 2010Active

People with Significant Control

Mr David Alun Owen
Notified on:21 January 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Vantage House, Vantage House, Rayleigh, United Kingdom, SS6 7UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lj Capital Limited
Notified on:10 May 2017
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Quadrangle Trustee Services Limited
Notified on:10 May 2017
Status:Active
Country of residence:England
Address:95, Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Mrs Sandra Jane Owen
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:2, Lynwood Green, Rayleigh, England, SS6 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person secretary company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.