SJP GROUP LTD.
GRAVESEND

Hellopages » Kent » Gravesham » DA11 0QT

Company number 02847224
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address THE LODGE ST JAMES OAKS, TRAFALGAR ROAD, GRAVESEND, KENT, DA11 0QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Ralph Levy as a director on 14 September 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of SJP GROUP LTD. are www.sjpgroup.co.uk, and www.sjp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Farningham Road Rail Station is 6.1 miles; to Rochester Rail Station is 7.2 miles; to Laindon Rail Station is 9.3 miles; to Basildon Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sjp Group Ltd is a Private Limited Company. The company registration number is 02847224. Sjp Group Ltd has been working since 24 August 1993. The present status of the company is Active. The registered address of Sjp Group Ltd is The Lodge St James Oaks Trafalgar Road Gravesend Kent Da11 0qt. . WELLER, Rodney Michael is a Secretary of the company. PRITCHARD, Anthony Roy is a Director of the company. WELLER, Rodney Michael is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LOWCOCK, Rodney William has been resigned. Secretary PRITCHARD, Anthony Roy has been resigned. Secretary PRITCHARD, Brenda Marie has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HILL, Kenneth has been resigned. Director LEVY, Ralph has been resigned. Director LEVY, Ralph has been resigned. Director LOWCOCK, Rodney William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WELLER, Rodney Michael
Appointed Date: 17 October 2007

Director
PRITCHARD, Anthony Roy
Appointed Date: 31 August 1993
72 years old

Director
WELLER, Rodney Michael
Appointed Date: 02 June 2005
80 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 August 1993
Appointed Date: 24 August 1993

Secretary
LOWCOCK, Rodney William
Resigned: 22 July 1997
Appointed Date: 31 August 1993

Secretary
PRITCHARD, Anthony Roy
Resigned: 14 July 2004
Appointed Date: 22 July 1997

Secretary
PRITCHARD, Brenda Marie
Resigned: 17 October 2007
Appointed Date: 14 July 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 August 1993
Appointed Date: 24 August 1993
71 years old

Director
HILL, Kenneth
Resigned: 14 July 2004
Appointed Date: 31 August 1993
96 years old

Director
LEVY, Ralph
Resigned: 14 September 2016
Appointed Date: 25 August 2009
77 years old

Director
LEVY, Ralph
Resigned: 25 August 2009
Appointed Date: 25 August 2009
16 years old

Director
LOWCOCK, Rodney William
Resigned: 22 July 1997
Appointed Date: 31 August 1993
81 years old

Persons With Significant Control

Mr Anthony Roy Pritchard
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SJP GROUP LTD. Events

14 Sep 2016
Termination of appointment of Ralph Levy as a director on 14 September 2016
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200

...
... and 60 more events
12 Sep 1993
New director appointed

12 Sep 1993
Director resigned;new director appointed

12 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

12 Sep 1993
Registered office changed on 12/09/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

24 Aug 1993
Incorporation

SJP GROUP LTD. Charges

13 February 2002
Mortgage deed
Delivered: 5 March 2002
Status: Satisfied on 5 June 2002
Persons entitled: Kent Reliance Building Society
Description: L/H land and premises k/a 98 st james oaks trafalgar road…
14 February 1994
Debenture
Delivered: 24 February 1994
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Fixed and floating charges over the undertaking and all…