About

Registered Number: 04082347
Date of Incorporation: 03/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Fitology House, Smedley Street East, Matlock, Derbyshire, DE4 3GH,

 

Established in 2000, Stephen James Technologies Ltd are based in Derbyshire. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINK, Hanna Marika, Dr 31 October 2004 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 March 2020
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 08 July 2019
MR01 - N/A 10 May 2019
CH01 - Change of particulars for director 11 January 2019
CH03 - Change of particulars for secretary 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 26 October 2009
AD01 - Change of registered office address 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 08 December 2004
287 - Change in situation or address of Registered Office 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
RESOLUTIONS - N/A 03 November 2004
363s - Annual Return 11 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 01 November 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 14 October 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.