SJC 126 LIMITED
BURTON ON TRENT NUTRAFEED LIMITED

Hellopages » Staffordshire » East Staffordshire » DE13 0DW

Company number 04139507
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address STRETTON HOUSE, STRETTON, BURTON ON TRENT, STAFFORDSHIRE, DE13 0DW
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 11 January 2017 with updates; Director's details changed for Nigel Richard Lyon on 1 June 2016. The most likely internet sites of SJC 126 LIMITED are www.sjc126.co.uk, and www.sjc-126.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Willington Rail Station is 3.2 miles; to Tutbury & Hatton Rail Station is 3.8 miles; to Peartree Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sjc 126 Limited is a Private Limited Company. The company registration number is 04139507. Sjc 126 Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Sjc 126 Limited is Stretton House Stretton Burton On Trent Staffordshire De13 0dw. . DUNCALF, Nicholas John is a Secretary of the company. DUNCALF, Nicholas John is a Director of the company. HEAP, Frank Cedric is a Director of the company. LYON, Nigel Richard is a Director of the company. Secretary BATTY, Stephen has been resigned. Secretary SHUTT, Richard Guy has been resigned. Secretary TAGGART, Ivan Armstrong has been resigned. Director BATTY, Stephen has been resigned. Director LAVELLE, Craig has been resigned. Director SHUTT, Richard Guy has been resigned. Director STEVENS, Robin James has been resigned. Director TAGGART, Ivan Armstrong has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
DUNCALF, Nicholas John
Appointed Date: 08 January 2010

Director
DUNCALF, Nicholas John
Appointed Date: 08 January 2010
69 years old

Director
HEAP, Frank Cedric
Appointed Date: 01 September 2003
86 years old

Director
LYON, Nigel Richard
Appointed Date: 01 September 2003
57 years old

Resigned Directors

Secretary
BATTY, Stephen
Resigned: 02 October 2006
Appointed Date: 01 September 2003

Secretary
SHUTT, Richard Guy
Resigned: 08 January 2010
Appointed Date: 02 October 2006

Secretary
TAGGART, Ivan Armstrong
Resigned: 01 September 2003
Appointed Date: 11 January 2001

Director
BATTY, Stephen
Resigned: 11 October 2006
Appointed Date: 01 September 2003
60 years old

Director
LAVELLE, Craig
Resigned: 01 September 2003
Appointed Date: 11 January 2001
65 years old

Director
SHUTT, Richard Guy
Resigned: 08 January 2010
Appointed Date: 02 October 2006
57 years old

Director
STEVENS, Robin James
Resigned: 31 August 2006
Appointed Date: 01 September 2003
60 years old

Director
TAGGART, Ivan Armstrong
Resigned: 01 September 2003
Appointed Date: 11 January 2001
61 years old

Persons With Significant Control

Dr Frank Cedric Heap
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors as a member of a firm

SJC 126 LIMITED Events

23 Mar 2017
Full accounts made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 11 January 2017 with updates
08 Aug 2016
Director's details changed for Nigel Richard Lyon on 1 June 2016
16 Mar 2016
Full accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

...
... and 54 more events
12 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2002
Accounting reference date extended from 31/01/02 to 31/03/02
28 Jan 2002
Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jan 2001
Incorporation

SJC 126 LIMITED Charges

4 August 2008
Debenture
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2003
Debenture
Delivered: 12 November 2003
Status: Satisfied on 12 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…