SJC 126 LIMITED
Status | ACTIVE |
Company No. | 04139507 |
Category | Private Limited Company |
Incorporated | 11 Jan 2001 |
Age | 23 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SJC 126 LIMITED is an active private limited company with number 04139507. It was incorporated 23 years, 3 months, 21 days ago, on 11 January 2001. The company address is Stretton House Stretton House, Burton On Trent, DE13 0DW, Staffordshire.
Company Fillings
Accounts with accounts type small
Date: 09 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type small
Date: 08 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Termination director company with name termination date
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Duncalf
Termination date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-30
Officer name: Nicholas John Duncalf
Documents
Appoint person secretary company with name date
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lyndon John Tomblin
Appointment date: 2022-09-30
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lyndon John Tomblin
Appointment date: 2022-09-30
Documents
Accounts with accounts type small
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type small
Date: 03 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type small
Date: 01 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 05 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Novatec Limited
Notification date: 2020-01-05
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 05 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frank Cedric Heap
Cessation date: 2020-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-20
Charge number: 041395070003
Documents
Accounts with accounts type full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type full
Date: 16 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type full
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Nigel Richard Lyon
Documents
Accounts with accounts type full
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type full
Date: 10 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type full
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type full
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type full
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type full
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Duncalf
Change date: 2011-01-10
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Frank Cedric Heap
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Richard Lyon
Change date: 2010-02-23
Documents
Accounts with accounts type full
Date: 22 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person secretary company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas John Duncalf
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Duncalf
Documents
Termination secretary company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Shutt
Documents
Termination director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Shutt
Documents
Accounts with accounts type full
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 09 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type full
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: ic house bridge road north wrexham industrial estate wrexham clwyd LL13 9PS
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate change of name company
Date: 15 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nutrafeed LIMITED\certificate issued on 15/08/06
Documents
Accounts with accounts type full
Date: 13 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: streeton house derby road stretton burton on trent staffordshire DE13 0DW
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/06/04
Documents
Legacy
Date: 11 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 11/09/03 from: i c house bridge road north wrexham industrial estate wrexham clwyd LL13 9PS
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 25/03/02 from: trafford wharf road trafford park manchester M17 1BS
Documents
Resolution
Date: 12 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/03/02
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Resolution
Date: 25 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 10289028 |
Status: | ACTIVE |
Category: | Private Limited Company |
480 HOE STREET,LONDON,E17 9AH
Number: | 08478559 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 FLEET STREET,LONDON,EC4Y 1EU
Number: | 04050213 |
Status: | ACTIVE |
Category: | Private Limited Company |
18D MANOR AVENUE,LONDON,SE4 1PD
Number: | 08343852 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANUAL HANDLING COMPANY LIMITED
4 LYNDON CROFT,BIRMINGHAM,B37 7EW
Number: | 08827078 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE STATION HOTEL PATRINGTON LIMITED
SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ
Number: | 05259658 |
Status: | ACTIVE |
Category: | Private Limited Company |