UKBizDB.co.uk

STEPHEN JAMES TECHNOLOGIES LIMITED

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

This company is commonly known as Stephen James Technologies Limited. The company was founded 23 years ago and was given the registration number 04082347. The firm's registered office is in MATLOCK. You can find them at Fitology House, Smedley Street East, Matlock, Derbyshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:STEPHEN JAMES TECHNOLOGIES LIMITED
Company Number:04082347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Fitology House, Smedley Street East, Matlock, Derbyshire, England, DE4 3GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Bentley Bridge House, Upper Lumsdale, Matlock, United Kingdom, DE4 5LB

Secretary31 October 2004Active
Ground Floor, Bentley Bridge House, Upper Lumsdale, Matlock, United Kingdom, DE4 5LB

Director03 October 2000Active
Fitology House, Smedley Street East, Matlock, England, DE4 3GH

Director31 October 2004Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Secretary03 October 2000Active
46 Hughes Drive, Crewe, CW2 7UA

Secretary03 October 2000Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Director03 October 2000Active
46 Hughes Drive, Crewe, CW2 7UA

Director03 October 2000Active

People with Significant Control

Mr Andrew Stephen Link
Notified on:03 October 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Fitology House, Smedley Street East, Matlock, England, DE4 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Hanna Marika Link
Notified on:03 October 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Fitology House, Smedley Street East, Matlock, England, DE4 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Officers

Change person secretary company with change date.

Download
2019-01-11Officers

Change person director company with change date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.