About

Registered Number: 05685576
Date of Incorporation: 24/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Ellough Park Raceway, Benacre, Road, Ellough, Beccles, Suffolk, NR34 7XD

 

Founded in 2006, Sjf Karting Ltd have registered office in Beccles, Suffolk. There are 4 directors listed for Sjf Karting Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Simon 02 January 2018 - 1
LOCK, Richard William 24 January 2006 19 December 2019 1
LOCK, Samantha Victoria 27 June 2016 19 December 2019 1
Secretary Name Appointed Resigned Total Appointments
LOCK, Lisa Caroline 24 January 2006 31 December 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 September 2020
AA - Annual Accounts 18 September 2020
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 02 January 2020
PSC01 - N/A 02 January 2020
PSC07 - N/A 02 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 14 July 2016
SH01 - Return of Allotment of shares 06 July 2016
AP01 - Appointment of director 05 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 30 September 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
CH01 - Change of particulars for director 03 August 2012
AR01 - Annual Return 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 28 October 2007
225 - Change of Accounting Reference Date 19 June 2007
363a - Annual Return 13 February 2007
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.