UKBizDB.co.uk

SJP GROUP LTD.

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Lodge St James Oaks, Trafalgar Road, Gravesend, Kent, DA11 0QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oastview, Nashenden Farm Lane, Rochester, England, ME1 3TQ

Secretary17 October 2007Active
27 The Russets, Meopham, DA13 0HH

Director31 August 1993Active
Oastview, Nashenden Farm Lane, Rochester, England, ME1 3TQ

Director02 June 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 August 1993Active
3 Hempstead Road, Hempstead, Gillingham, ME7 3SA

Secretary31 August 1993Active
Meadow House, Ashford Road, Bethersden, Ashford, TN26 3AP

Secretary22 July 1997Active
Meadow House, Bethersden, TN26 3AP

Secretary14 July 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 August 1993Active
7 Greenfinches, New Barn, Dartford,

Director31 August 1993Active
Masada, Norwood Lane, Meopham, Gravesend, DA13 0YE

Director25 August 2009Active
Masada, Norwood Lane, Meopham, Gravesend, England, DA13 0YE

Director25 August 2009Active
3 Hempstead Road, Hempstead, Gillingham, ME7 3SA

Director31 August 1993Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person secretary company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.