SJM DEVELOPMENTS LIMITED
BARNSLEY SALTRESS 57 LIMITED

Hellopages » South Yorkshire » Barnsley » S70 3NE

Company number 03483019
Status Active
Incorporation Date 18 December 1997
Company Type Private Limited Company
Address OAKS PARK PRIMARY CARE CENTRE, THORNTON ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 3NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SJM DEVELOPMENTS LIMITED are www.sjmdevelopments.co.uk, and www.sjm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Sjm Developments Limited is a Private Limited Company. The company registration number is 03483019. Sjm Developments Limited has been working since 18 December 1997. The present status of the company is Active. The registered address of Sjm Developments Limited is Oaks Park Primary Care Centre Thornton Road Barnsley South Yorkshire S70 3ne. . LOGAN, Stephen James is a Secretary of the company. LOGAN, Stephen James is a Director of the company. Nominee Secretary WEST YORKSHIRE REGISTRARS LTD. has been resigned. Director CORBETT, Andrew Paul has been resigned. Director MURGATROYD, William Leigh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LOGAN, Stephen James
Appointed Date: 24 December 2003

Director
LOGAN, Stephen James
Appointed Date: 11 May 1998
70 years old

Resigned Directors

Nominee Secretary
WEST YORKSHIRE REGISTRARS LTD.
Resigned: 24 December 2003
Appointed Date: 18 December 1997

Director
CORBETT, Andrew Paul
Resigned: 25 April 2008
Appointed Date: 24 December 2003
62 years old

Director
MURGATROYD, William Leigh
Resigned: 11 May 1998
Appointed Date: 18 December 1997
72 years old

Persons With Significant Control

Mr Stephen James Logan
Notified on: 1 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SJM DEVELOPMENTS LIMITED Events

07 Jan 2017
Accounts for a small company made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Dec 2015
Accounts for a small company made up to 31 March 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

21 Jan 2015
Satisfaction of charge 8 in full
...
... and 54 more events
02 Sep 1998
Registered office changed on 02/09/98 from: 15 salem street bradford west yorkshire BD1 4QH
24 Jun 1998
Company name changed saltress 57 LIMITED\certificate issued on 25/06/98
04 Jun 1998
New director appointed
04 Jun 1998
Director resigned
18 Dec 1997
Incorporation

SJM DEVELOPMENTS LIMITED Charges

27 March 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 21 January 2015
Persons entitled: National Westminster Bank PLC
Description: 91 dodworth road barnsley south yorkshire t/no SYK94465 by…
9 January 2009
Debenture
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Supplemental deed
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: High green health centre thompson hill high green sheffield…
4 April 2008
Deed of assignment
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: High green health centre thompson hill high green sheffield…
20 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: Oaks park primary care centre thornton road kendry barnsley…
20 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 6 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land to the west of oaks park medical centre, thornton…
19 January 2007
Deed of assignment
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
26 January 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The f/h land at thornton road kendray barnsley south…