SJS BUILDING SUPPLIES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 1TZ

Company number 03846832
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address UNIT 2 HOME FARM, WEST AVENUE TALKE, STOKE ON TRENT, STAFFORDSHIRE, ST7 1TZ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SJS BUILDING SUPPLIES LIMITED are www.sjsbuildingsupplies.co.uk, and www.sjs-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Sjs Building Supplies Limited is a Private Limited Company. The company registration number is 03846832. Sjs Building Supplies Limited has been working since 23 September 1999. The present status of the company is Active. The registered address of Sjs Building Supplies Limited is Unit 2 Home Farm West Avenue Talke Stoke On Trent Staffordshire St7 1tz. . DAVIES, Stephen is a Director of the company. SHAW, Carol Lesley is a Director of the company. Secretary BOOTE, Jayne Mary has been resigned. Secretary BROWN, Graham has been resigned. Secretary JOHNSON, Linda Elizabeth has been resigned. Secretary POWELL, Felicity Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Robert Anthony has been resigned. Director BROOMHALL, Andrew has been resigned. Director BROWN, Barbara has been resigned. Director BROWN, Graham has been resigned. Director BROWN, Janine Karen has been resigned. Director BROWN, Stanley has been resigned. Director OAKLEY, Colin Michael has been resigned. Director WILLIAMSON, Kevin William has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
DAVIES, Stephen
Appointed Date: 01 March 2003
54 years old

Director
SHAW, Carol Lesley
Appointed Date: 04 May 2010
54 years old

Resigned Directors

Secretary
BOOTE, Jayne Mary
Resigned: 06 October 2008
Appointed Date: 01 September 2003

Secretary
BROWN, Graham
Resigned: 24 April 2000
Appointed Date: 23 September 1999

Secretary
JOHNSON, Linda Elizabeth
Resigned: 01 March 2003
Appointed Date: 24 April 2000

Secretary
POWELL, Felicity Jane
Resigned: 01 September 2003
Appointed Date: 01 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Director
BAILEY, Robert Anthony
Resigned: 30 May 2010
Appointed Date: 01 April 2006
52 years old

Director
BROOMHALL, Andrew
Resigned: 09 February 2004
Appointed Date: 01 July 2003
63 years old

Director
BROWN, Barbara
Resigned: 14 August 2007
Appointed Date: 01 March 2004
75 years old

Director
BROWN, Graham
Resigned: 12 April 2005
Appointed Date: 30 October 2002
79 years old

Director
BROWN, Janine Karen
Resigned: 23 July 2004
Appointed Date: 23 September 1999
64 years old

Director
BROWN, Stanley
Resigned: 01 February 2008
Appointed Date: 23 September 1999
69 years old

Director
OAKLEY, Colin Michael
Resigned: 01 January 2005
Appointed Date: 05 April 2004
72 years old

Director
WILLIAMSON, Kevin William
Resigned: 09 January 2004
Appointed Date: 01 July 2003
64 years old

Persons With Significant Control

Mr Stephen Davies
Notified on: 23 September 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SJS BUILDING SUPPLIES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

22 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 62 more events
30 Nov 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

23 May 2000
New secretary appointed
23 May 2000
Secretary resigned
24 Sep 1999
Secretary resigned
23 Sep 1999
Incorporation

SJS BUILDING SUPPLIES LIMITED Charges

4 March 2003
Debenture
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…