S.J. GLYNN CONTRACTS LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 3JF

Company number 03750928
Status Active
Incorporation Date 13 April 1999
Company Type Private Limited Company
Address OAKDENE WINDERMERE ROAD, BENFLEET, ESSEX, SS7 3JF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S.J. GLYNN CONTRACTS LIMITED are www.sjglynncontracts.co.uk, and www.s-j-glynn-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. S J Glynn Contracts Limited is a Private Limited Company. The company registration number is 03750928. S J Glynn Contracts Limited has been working since 13 April 1999. The present status of the company is Active. The registered address of S J Glynn Contracts Limited is Oakdene Windermere Road Benfleet Essex Ss7 3jf. . GLYNN, Deborah Susan is a Secretary of the company. GLYNN, Stephen James is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
GLYNN, Deborah Susan
Appointed Date: 13 April 1999

Director
GLYNN, Stephen James
Appointed Date: 13 April 1999
68 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999

S.J. GLYNN CONTRACTS LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
28 Mar 2000
Accounting reference date shortened from 30/04/00 to 31/03/00
15 Feb 2000
Particulars of mortgage/charge
21 Apr 1999
Secretary resigned
21 Apr 1999
New secretary appointed
13 Apr 1999
Incorporation

S.J. GLYNN CONTRACTS LIMITED Charges

14 February 2000
Debenture
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…