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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage House, Vantage House, 6-7 Claydons Lane, Rayleigh, United Kingdom, SS6 7UP | Secretary | 01 January 2020 | Active |
2, Lynwood Green, Rayleigh, England, SS6 7NE | Director | 01 January 2020 | Active |
2, Lynwood Green, Rayleigh, England, SS6 7NE | Secretary | 04 February 2010 | Active |
Vantage House, Vantage House, 6-7 Claydons Lane, Rayleigh, United Kingdom, SS6 7UP | Secretary | 01 April 2019 | Active |
Vantage House, Vantage House, 6-7 Claydons Lane, Rayleigh, United Kingdom, SS6 7UP | Director | 01 April 2019 | Active |
2, Lynwood Green, Rayleigh, England, SS6 7NE | Director | 04 February 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Appoint person secretary company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Termination secretary company with name termination date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.