About

Registered Number: 04149927
Date of Incorporation: 29/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Having been setup in 2001, S J T C Ltd are based in Woodford Green, it's status is listed as "Active". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOMS, Steve 17 March 2004 - 1
TOMS, Kathy 29 January 2001 11 October 2001 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
PSC04 - N/A 06 February 2020
PSC04 - N/A 04 February 2020
AA - Annual Accounts 23 December 2019
RP04CS01 - N/A 18 April 2019
PSC04 - N/A 26 March 2019
PSC01 - N/A 25 March 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 29 January 2019
PSC04 - N/A 28 January 2019
AA01 - Change of accounting reference date 21 December 2018
AD01 - Change of registered office address 27 July 2018
CH01 - Change of particulars for director 01 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 07 January 2017
CH01 - Change of particulars for director 18 August 2016
DISS40 - Notice of striking-off action discontinued 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 06 June 2015
AR01 - Annual Return 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 04 February 2015
CH03 - Change of particulars for secretary 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 03 February 2010
DISS40 - Notice of striking-off action discontinued 12 June 2009
363a - Annual Return 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 26 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 05 February 2005
395 - Particulars of a mortgage or charge 21 May 2004
363s - Annual Return 15 May 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
225 - Change of Accounting Reference Date 12 August 2002
363s - Annual Return 29 January 2002
395 - Particulars of a mortgage or charge 18 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2004 Outstanding

N/A

Mortgage debenture 17 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.