SJS ENGINEERING LTD
MANSFIELD DENFORE LTD

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 0RT

Company number 04533585
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address UNIT 6 GILBERT WAY, OFF BURMA ROAD, BLIDWORTH, MANSFIELD, NOTTINGHAMSHIRE, NG21 0RT
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SJS ENGINEERING LTD are www.sjsengineering.co.uk, and www.sjs-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and two months. The distance to to Kirkby in Ashfield Rail Station is 5.8 miles; to Bulwell Rail Station is 7.9 miles; to Lowdham Rail Station is 8.2 miles; to Carlton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sjs Engineering Ltd is a Private Limited Company. The company registration number is 04533585. Sjs Engineering Ltd has been working since 12 September 2002. The present status of the company is Active. The registered address of Sjs Engineering Ltd is Unit 6 Gilbert Way Off Burma Road Blidworth Mansfield Nottinghamshire Ng21 0rt. The company`s financial liabilities are £665.81k. It is £29.96k against last year. The cash in hand is £670.89k. It is £18.01k against last year. And the total assets are £711.14k, which is £24.72k against last year. BURR, Jean Anne is a Secretary of the company. BURR, Mark is a Director of the company. Secretary BILLSON, Denis has been resigned. Secretary BILLSON, Susan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BILLSON, Denis has been resigned. Director BILLSON, Susan has been resigned. Director JONES, Alan Wynn has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


sjs engineering Key Finiance

LIABILITIES £665.81k
+4%
CASH £670.89k
+2%
TOTAL ASSETS £711.14k
+3%
All Financial Figures

Current Directors

Secretary
BURR, Jean Anne
Appointed Date: 24 August 2009

Director
BURR, Mark
Appointed Date: 01 November 2002
60 years old

Resigned Directors

Secretary
BILLSON, Denis
Resigned: 01 November 2002
Appointed Date: 07 October 2002

Secretary
BILLSON, Susan
Resigned: 24 August 2009
Appointed Date: 01 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 September 2002
Appointed Date: 12 September 2002

Director
BILLSON, Denis
Resigned: 24 August 2009
Appointed Date: 07 October 2002
76 years old

Director
BILLSON, Susan
Resigned: 24 August 2009
Appointed Date: 07 October 2002
76 years old

Director
JONES, Alan Wynn
Resigned: 25 July 2014
Appointed Date: 01 November 2002
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 September 2002
Appointed Date: 12 September 2002

Persons With Significant Control

Mr Mark Burr
Notified on: 5 September 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SJS ENGINEERING LTD Events

15 Mar 2017
Total exemption small company accounts made up to 31 October 2016
08 Oct 2016
Confirmation statement made on 5 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 October 2015
19 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 33

10 Aug 2015
Appointment of Mark Burr as a director on 1 November 2002
...
... and 54 more events
09 Oct 2002
Company name changed denfore LTD\certificate issued on 09/10/02
24 Sep 2002
Registered office changed on 24/09/02 from: 39A leicester road salford manchester M7 4AS
24 Sep 2002
Secretary resigned
24 Sep 2002
Director resigned
12 Sep 2002
Incorporation

SJS ENGINEERING LTD Charges

2 January 2003
Debenture
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…