About

Registered Number: 04826998
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 93 Headlands, Kettering, Northamptonshire, NN15 6BL

 

S J Technologie Ltd was founded on 09 July 2003 and has its registered office in Kettering in Northamptonshire, it's status at Companies House is "Active". There are 2 directors listed as Kitchen, John Mark, Kitchen, Sarah Jane for S J Technologie Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, John Mark 09 July 2003 - 1
KITCHEN, Sarah Jane 09 July 2003 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 11 July 2018
PSC04 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 12 July 2016
RESOLUTIONS - N/A 10 June 2016
CH01 - Change of particulars for director 10 June 2016
SH08 - Notice of name or other designation of class of shares 10 June 2016
AA - Annual Accounts 23 December 2015
RESOLUTIONS - N/A 27 October 2015
SH08 - Notice of name or other designation of class of shares 27 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 27 October 2015
CC04 - Statement of companies objects 27 October 2015
TM02 - Termination of appointment of secretary 14 September 2015
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 08 July 2015
MR01 - N/A 26 May 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 09 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 14 February 2013
CH01 - Change of particulars for director 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 03 August 2004
225 - Change of Accounting Reference Date 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.