S.J.M. EUROSTAT (U.K.) LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 7FW

Company number 03003971
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address UNIT 2 CAPITAL COURT BITTERN ROAD, SOWTON INDUSTRIAL ESTATE, EXETER, EX2 7FW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of S.J.M. EUROSTAT (U.K.) LIMITED are www.sjmeurostatuk.co.uk, and www.s-j-m-eurostat-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. S J M Eurostat U K Limited is a Private Limited Company. The company registration number is 03003971. S J M Eurostat U K Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of S J M Eurostat U K Limited is Unit 2 Capital Court Bittern Road Sowton Industrial Estate Exeter Ex2 7fw. . HOUALLA, Jean Luc is a Director of the company. SOO, Ye Wah is a Director of the company. THAM, Wai Mun is a Director of the company. Secretary BENNETT, Kay has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary MOTTERSHEAD, Dean Geoffrey has been resigned. Secretary SPILSBURY, Nina Louise has been resigned. Director BOILLEY, Jean Louis has been resigned. Director HILL, John has been resigned. Director MOTTERSHEAD, Dean Geoffrey has been resigned. Director MOTTERSHEAD, Dean Geoffrey has been resigned. Director VILLA, Fernando has been resigned. Director WEE, Tuan Jin has been resigned. Director YUEN, Cheok Pui has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
HOUALLA, Jean Luc
Appointed Date: 13 October 2006
61 years old

Director
SOO, Ye Wah
Appointed Date: 13 October 2006
77 years old

Director
THAM, Wai Mun
Appointed Date: 13 October 2006
58 years old

Resigned Directors

Secretary
BENNETT, Kay
Resigned: 31 August 2013
Appointed Date: 01 January 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Secretary
MOTTERSHEAD, Dean Geoffrey
Resigned: 01 January 1997
Appointed Date: 21 December 1994

Secretary
SPILSBURY, Nina Louise
Resigned: 31 December 2001
Appointed Date: 01 January 1997

Director
BOILLEY, Jean Louis
Resigned: 09 September 2002
Appointed Date: 21 December 1994
81 years old

Director
HILL, John
Resigned: 30 June 2001
Appointed Date: 01 January 1997
96 years old

Director
MOTTERSHEAD, Dean Geoffrey
Resigned: 13 March 2009
Appointed Date: 01 July 2001
65 years old

Director
MOTTERSHEAD, Dean Geoffrey
Resigned: 01 January 1997
Appointed Date: 21 December 1994
65 years old

Director
VILLA, Fernando
Resigned: 05 November 2003
Appointed Date: 09 September 2002
60 years old

Director
WEE, Tuan Jin
Resigned: 01 October 2013
Appointed Date: 13 October 2006
67 years old

Director
YUEN, Cheok Pui
Resigned: 13 December 2010
Appointed Date: 13 October 2006
54 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Persons With Significant Control

Sjm Eurostat Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.J.M. EUROSTAT (U.K.) LIMITED Events

20 Jan 2017
Accounts for a small company made up to 30 September 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Mar 2016
Accounts for a small company made up to 30 September 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 75,000

05 May 2015
Accounts for a small company made up to 30 September 2014
...
... and 74 more events
06 Jul 1995
Particulars of mortgage/charge
09 Jan 1995
Director resigned;new director appointed

09 Jan 1995
Registered office changed on 09/01/95 from: 43A whitchurch road cardiff CF4 3JN

09 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

21 Dec 1994
Incorporation

S.J.M. EUROSTAT (U.K.) LIMITED Charges

8 March 2007
Rent deposit deed
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Ian Yates
Description: Rent deposit of £4,000.
18 December 2002
A rent deposit deed
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Brixton Nominee Stanley Green,Manchester 1 Limited and Brixton Nominee Stanley Green,Manchester 2 Limited
Description: The amount from time to time standing to the credit of an…
12 September 2000
Mortgage debenture
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 September 1999
Rent deposit deed
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Brixton Estate PLC
Description: £10,500.
29 June 1995
Debenture
Delivered: 6 July 1995
Status: Satisfied on 29 April 2002
Persons entitled: John Hill
Description: All fixtures plant and macinery now or in the future on or…