UKBizDB.co.uk

SMJ (UK) LTD

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

This company is commonly known as Smj (uk) Ltd. The company was founded 22 years ago and was given the registration number 04304547. The firm's registered office is in NEWBURY. You can find them at Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SMJ (UK) LTD
Company Number:04304547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England, RG14 5TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary01 January 2018Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director06 April 2016Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director01 January 2018Active
6 Meadowsweet Road, Rushden, NN10 0GA

Secretary15 October 2001Active
Votec House, Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Secretary06 April 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 2001Active
The Granary Crafton Stud Farm, Lodge Road, Crafton,Nr Mentmore, Leighton Buzzard, LU7 0QJ

Director15 October 2001Active
6 Meadowsweet Road, Rushden, NN10 0GA

Director15 October 2001Active
6 Meadowsweet Road, Rushden, NN10 0GA

Director15 October 2001Active
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Director06 April 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 October 2001Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Newbury Investments (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Change account reference date company previous extended.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.