About

Registered Number: 06391256
Date of Incorporation: 05/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Suite 106i North East Business & Innovation Centre, Enterprise Park East, Sunderland, SR5 2TA,

 

Having been setup in 2007, Sjl Brickwork Ltd are based in Sunderland, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Lynn, Jean, Waterlow Nominees Limited. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 05 October 2007 05 October 2007 1
Secretary Name Appointed Resigned Total Appointments
LYNN, Jean 05 October 2007 30 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AD01 - Change of registered office address 15 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 06 October 2016
MR01 - N/A 12 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 18 November 2010
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 05 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.