SJN ACCOUNTANCY LIMITED
THORNBOROUGH

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 2DE

Company number 03084731
Status Active
Incorporation Date 27 July 1995
Company Type Private Limited Company
Address 4 THORNTON ROAD, LOWER END, THORNBOROUGH, BUCKINGHAMSHIRE, MK18 2DE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 8 . The most likely internet sites of SJN ACCOUNTANCY LIMITED are www.sjnaccountancy.co.uk, and www.sjn-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Sjn Accountancy Limited is a Private Limited Company. The company registration number is 03084731. Sjn Accountancy Limited has been working since 27 July 1995. The present status of the company is Active. The registered address of Sjn Accountancy Limited is 4 Thornton Road Lower End Thornborough Buckinghamshire Mk18 2de. The company`s financial liabilities are £0.5k. It is £0.2k against last year. The cash in hand is £0.03k. It is £-1.1k against last year. And the total assets are £0.03k, which is £-1.1k against last year. POWELL, Sarah Justine is a Secretary of the company. NICHOLSON, Patricia Jean is a Director of the company. POWELL, Sarah Justine is a Director of the company. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Director MIZEN, Amanda Louise has been resigned. Director NICHOLSON, Peter Douglas has been resigned. Director REID & CO CORPORATE SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


sjn accountancy Key Finiance

LIABILITIES £0.5k
+66%
CASH £0.03k
-98%
TOTAL ASSETS £0.03k
-98%
All Financial Figures

Current Directors

Secretary
POWELL, Sarah Justine
Appointed Date: 16 August 1995

Director
NICHOLSON, Patricia Jean
Appointed Date: 31 July 2006
58 years old

Director
POWELL, Sarah Justine
Appointed Date: 16 August 1995
54 years old

Resigned Directors

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 16 August 1995
Appointed Date: 27 July 1995

Director
MIZEN, Amanda Louise
Resigned: 24 May 2007
Appointed Date: 31 July 2006
60 years old

Director
NICHOLSON, Peter Douglas
Resigned: 26 July 2012
Appointed Date: 16 August 1995
80 years old

Director
REID & CO CORPORATE SERVICES LIMITED
Resigned: 16 August 1995
Appointed Date: 27 July 1995

Persons With Significant Control

Mrs Sarah Justine Powell
Notified on: 27 July 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Patricia Jean Nicholson
Notified on: 27 July 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SJN ACCOUNTANCY LIMITED Events

05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
11 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8

...
... and 51 more events
31 Jan 1996
Registered office changed on 31/01/96 from: witan court 305 upper fourth street central milton keynes bucks. MK9 1EH.
31 Jan 1996
Accounting reference date notified as 31/07
31 Jan 1996
Director resigned;new director appointed
31 Jan 1996
Secretary resigned;new secretary appointed;new director appointed
27 Jul 1995
Incorporation