About

Registered Number: 04343799
Date of Incorporation: 20/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Founded in 2001, S.J. Eastern Carpentry & Joinery Ltd are based in Potters Bar in Hertfordshire, it has a status of "Active". We don't know the number of employees at this company. Low, John Paul, Noto, Antonio John, Sanders, James William, Wilson, Mark Alan are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, John Paul 01 April 2017 - 1
NOTO, Antonio John 01 April 2017 - 1
SANDERS, James William 22 December 2001 - 1
WILSON, Mark Alan 01 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 21 February 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 09 February 2018
SH01 - Return of Allotment of shares 09 February 2018
MR01 - N/A 17 January 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 29 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 03 March 2013
AR01 - Annual Return 04 March 2012
CH01 - Change of particulars for director 04 March 2012
AA - Annual Accounts 02 March 2012
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
AA - Annual Accounts 20 December 2009
AA - Annual Accounts 30 June 2009
RESOLUTIONS - N/A 09 May 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
123 - Notice of increase in nominal capital 04 August 2008
AA - Annual Accounts 30 July 2008
RESOLUTIONS - N/A 25 July 2008
RESOLUTIONS - N/A 25 July 2008
MEM/ARTS - N/A 25 July 2008
287 - Change in situation or address of Registered Office 31 December 2007
AA - Annual Accounts 15 July 2007
395 - Particulars of a mortgage or charge 13 June 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 21 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 05 August 2003
225 - Change of Accounting Reference Date 23 July 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

Charge of deposit 06 June 2007 Fully Satisfied

N/A

Debenture 13 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.