About

Registered Number: 05006156
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: High View, Gorsty Hill, Tean, Stoke-On-Trent, Staffordshire, ST10 4EL,

 

Established in 2004, Sj Joinery & Building Ltd has its registered office in Stoke-On-Trent. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALEXANDER OFFICE SERVICES LIMITED 05 January 2004 04 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 18 January 2018
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 21 September 2017
TM02 - Termination of appointment of secretary 08 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 25 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 25 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
363s - Annual Return 01 February 2005
287 - Change in situation or address of Registered Office 08 November 2004
225 - Change of Accounting Reference Date 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
287 - Change in situation or address of Registered Office 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.