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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 06 April 2016 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 January 2018 | Active |
6 Meadowsweet Road, Rushden, NN10 0GA | Secretary | 15 October 2001 | Active |
Votec House, Votec House, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 06 April 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 2001 | Active |
The Granary Crafton Stud Farm, Lodge Road, Crafton,Nr Mentmore, Leighton Buzzard, LU7 0QJ | Director | 15 October 2001 | Active |
6 Meadowsweet Road, Rushden, NN10 0GA | Director | 15 October 2001 | Active |
6 Meadowsweet Road, Rushden, NN10 0GA | Director | 15 October 2001 | Active |
Votec House, Hambridge Lane, Newbury, England, RG14 5TN | Director | 06 April 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Change account reference date company previous extended. | Download |
2016-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.