About

Registered Number: 03361983
Date of Incorporation: 29/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Tredole Farm, Trevalga, Boscastle, Cornwall, PL35 0ED

 

Having been setup in 1997, Sjs Building & Plant Ltd has its registered office in Boscastle, it's status in the Companies House registry is set to "Active". The company has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Scott Julian 29 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Karen 29 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 29 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 June 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 24 June 2011
DISS40 - Notice of striking-off action discontinued 05 October 2010
AA - Annual Accounts 02 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 29 April 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 05 August 2005
CERTNM - Change of name certificate 28 April 2005
AA - Annual Accounts 05 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 21 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 07 May 2002
363a - Annual Return 10 December 2001
363a - Annual Return 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
AA - Annual Accounts 10 December 2001
AA - Annual Accounts 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
AC92 - N/A 06 December 2001
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2001
GAZ1 - First notification of strike-off action in London Gazette 24 October 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
225 - Change of Accounting Reference Date 21 May 1998
RESOLUTIONS - N/A 27 January 1998
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.