UKBizDB.co.uk

S.J.S. FLOORING LIMITED

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

This company is commonly known as S.j.s. Flooring Limited. The company was founded 15 years ago and was given the registration number 06594168. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, East Yorkshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:S.J.S. FLOORING LIMITED
Company Number:06594168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:74 Lairgate, Beverley, East Yorkshire, England, HU17 8EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Raleigh Drive, Victoria Dock, Hull, England, HU9 1UN

Secretary15 May 2008Active
43, Raleigh Drive, Victoria Dock, Hull, England, HU9 1UN

Director15 May 2008Active
730, Beverley High Road, Hull, England, HU6 7JG

Director02 February 2017Active
43 Raleigh Drive, Victoria Dock, Hull, HU9 1UN

Director15 May 2008Active
730 Beverley High Road, Hull, United Kingdom, HU6 7JG

Director02 February 2017Active

People with Significant Control

Mr Jon Stephen Saddington
Notified on:02 February 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:730 Beverley High Road, Hull, United Kingdom, HU6 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Ann Saddington
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:43 Raleigh Drive, Victoria Dock, Hull, United Kingdom, HU9 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Saddington
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:43 Raleigh Drive, Victoria Dock, Hull, United Kingdom, HU9 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.