S.J. THOMPSON (BUILDERS) LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1NQ

Company number 03313092
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address FIRST FLOOR OFFICES, 99 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1NQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Director's details changed for Andrew Paul Harris on 14 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of S.J. THOMPSON (BUILDERS) LIMITED are www.sjthompsonbuilders.co.uk, and www.s-j-thompson-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. S J Thompson Builders Limited is a Private Limited Company. The company registration number is 03313092. S J Thompson Builders Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of S J Thompson Builders Limited is First Floor Offices 99 Bancroft Hitchin Hertfordshire Sg5 1nq. . WEBB, Sonny is a Secretary of the company. HARRIS, Andrew Paul is a Director of the company. WEBB, Sonny is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director THOMPSON, Stephen John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
WEBB, Sonny
Appointed Date: 22 February 1997

Director
HARRIS, Andrew Paul
Appointed Date: 22 February 1997
62 years old

Director
WEBB, Sonny
Appointed Date: 22 February 1997
60 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 22 February 1997
Appointed Date: 05 February 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 22 February 1997
Appointed Date: 05 February 1997

Director
THOMPSON, Stephen John
Resigned: 17 December 1999
Appointed Date: 22 February 1997
88 years old

Persons With Significant Control

Mr Andrew Paul Harris
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sonny Webb
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.J. THOMPSON (BUILDERS) LIMITED Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
14 Feb 2017
Director's details changed for Andrew Paul Harris on 14 February 2017
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 153

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
28 Feb 1997
Ad 22/02/97--------- £ si 148@1=148 £ ic 2/150
28 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Feb 1997
£ nc 100/150 22/02/97
20 Feb 1997
Company name changed firstweb LIMITED\certificate issued on 21/02/97
05 Feb 1997
Incorporation

S.J. THOMPSON (BUILDERS) LIMITED Charges

12 October 2007
Legal mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 34, 36 and 38 high street, walkern…
8 October 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1998
Debenture
Delivered: 2 June 1998
Status: Satisfied on 9 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…