Company number 06444485
Status Active
Incorporation Date 4 December 2007
Company Type Private Limited Company
Address UNIT 2, HOPE LANE, NEW ELTHAM, LONDON, SE9 3TP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Termination of appointment of Pauline Jones as a director on 16 February 2017; Termination of appointment of Matthew John Jones as a director on 16 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SJ SOUTHEAST CONSTRUCTION LTD are www.sjsoutheastconstruction.co.uk, and www.sj-southeast-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Sj Southeast Construction Ltd is a Private Limited Company.
The company registration number is 06444485. Sj Southeast Construction Ltd has been working since 04 December 2007.
The present status of the company is Active. The registered address of Sj Southeast Construction Ltd is Unit 2 Hope Lane New Eltham London Se9 3tp. . JONES, Katie Maria is a Secretary of the company. JONES, Katie Maria is a Director of the company. JONES, Steven is a Director of the company. Director JONES, Matthew John has been resigned. Director JONES, Pauline has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Director
JONES, Pauline
Resigned: 16 February 2017
Appointed Date: 05 May 2014
75 years old
Persons With Significant Control
S K Property South East Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
SJ SOUTHEAST CONSTRUCTION LTD Events
01 Mar 2017
Termination of appointment of Pauline Jones as a director on 16 February 2017
01 Mar 2017
Termination of appointment of Matthew John Jones as a director on 16 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2016
Confirmation statement made on 24 October 2016 with updates
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 32 more events
05 Sep 2009
Total exemption small company accounts made up to 31 December 2008
01 Aug 2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
18 Feb 2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
22 Jan 2009
Return made up to 04/12/08; full list of members
04 Dec 2007
Incorporation
30 March 2016
Charge code 0644 4485 0004
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: By way of first legal mortgage, all land (ad defined below)…
21 December 2015
Charge code 0644 4485 0003
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
24 June 2014
Charge code 0644 4485 0002
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
15 November 2013
Charge code 0644 4485 0001
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…