About

Registered Number: 01646933
Date of Incorporation: 28/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 12 Romney Place, Maidstone, Kent, ME15 6LE

 

Founded in 1982, Sjt Electrical Supplies Ltd have registered office in Maidstone in Kent, it's status is listed as "Active". We do not know the number of employees at this organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAPPIN, Christine Georgina N/A 31 October 2001 1
TAPPIN, Stephen John N/A 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
TAPPIN, Bridget Maria 01 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 24 December 2010
AA01 - Change of accounting reference date 26 March 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 22 March 2010
CERTNM - Change of name certificate 04 February 2010
CONNOT - N/A 04 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 05 April 2007
CERTNM - Change of name certificate 04 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 19 February 2007
225 - Change of Accounting Reference Date 20 January 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
225 - Change of Accounting Reference Date 27 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 19 December 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 05 October 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 27 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
363s - Annual Return 25 January 2001
AA - Annual Accounts 20 January 2001
AA - Annual Accounts 17 January 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 14 April 1999
363s - Annual Return 22 January 1999
363s - Annual Return 21 January 1998
AA - Annual Accounts 16 October 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 01 February 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 18 January 1994
363s - Annual Return 12 February 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 02 January 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 04 February 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 04 April 1987
AA - Annual Accounts 12 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1986
NEWINC - New incorporation documents 28 June 1982

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 September 2002 Outstanding

N/A

Legal mortgage 17 April 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.