This company is commonly known as S.j.p. Protector Company Limited. The company was founded 22 years ago and was given the registration number 04395222. The firm's registered office is in WADDESDON. You can find them at Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | S.J.P. PROTECTOR COMPANY LIMITED |
---|---|---|
Company Number | : | 04395222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom, HP18 0JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windmill Hill, Silk Street, Waddesdon, Aylesbury, England, HP18 0JZ | Corporate Secretary | 30 March 2006 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 03 September 2013 | Active |
10 Shrewsbury Lane, London, SE18 3JF | Secretary | 14 January 2005 | Active |
41 Salisbury Road, Blandford Forum, DT11 7HW | Secretary | 19 March 2002 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Secretary | 14 March 2002 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 14 December 2010 | Active |
Huish Hill House, Oare, Marlborough, SN8 4JN | Director | 19 March 2002 | Active |
14 St James's Place, London, SW1A 1NP | Director | 19 March 2002 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 16 March 2021 | Active |
26, Curzon Street, London, United Kingdom, W1J 7TQ | Director | 22 May 2020 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ | Director | 28 November 2014 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 09 February 2005 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 18 December 2012 | Active |
96 Manor Road, Chigwell, IG7 5PQ | Director | 19 March 2002 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Director | 14 March 2002 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Director | 14 March 2002 | Active |
The Lynch House, Church Road, Wanborough, Swindon, SN4 0BZ | Director | 30 March 2006 | Active |
The Lynch House, Church Road, Wanborough, Swindon, SN4 0BZ | Director | 19 March 2002 | Active |
Lord Nathaniel Charles Jacob Rothschild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Address | : | Windmill Hill, Silk Street, Aylesbury, HP18 0JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.