This company is commonly known as Sjp Group Ltd.. The company was founded 30 years ago and was given the registration number 02847224. The firm's registered office is in GRAVESEND. You can find them at The Lodge St James Oaks, Trafalgar Road, Gravesend, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | SJP GROUP LTD. |
---|---|---|
Company Number | : | 02847224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge St James Oaks, Trafalgar Road, Gravesend, Kent, DA11 0QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oastview, Nashenden Farm Lane, Rochester, England, ME1 3TQ | Secretary | 17 October 2007 | Active |
27 The Russets, Meopham, DA13 0HH | Director | 31 August 1993 | Active |
Oastview, Nashenden Farm Lane, Rochester, England, ME1 3TQ | Director | 02 June 2005 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 24 August 1993 | Active |
3 Hempstead Road, Hempstead, Gillingham, ME7 3SA | Secretary | 31 August 1993 | Active |
Meadow House, Ashford Road, Bethersden, Ashford, TN26 3AP | Secretary | 22 July 1997 | Active |
Meadow House, Bethersden, TN26 3AP | Secretary | 14 July 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 August 1993 | Active |
7 Greenfinches, New Barn, Dartford, | Director | 31 August 1993 | Active |
Masada, Norwood Lane, Meopham, Gravesend, DA13 0YE | Director | 25 August 2009 | Active |
Masada, Norwood Lane, Meopham, Gravesend, England, DA13 0YE | Director | 25 August 2009 | Active |
3 Hempstead Road, Hempstead, Gillingham, ME7 3SA | Director | 31 August 1993 | Active |
Mr Anthony Roy Pritchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Longreach, 27 The Russetts, Meopham, United Kingdom, DA13 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Change person secretary company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.