SGJ LIMITED

Hellopages » Oxfordshire » Oxford » OX1 3LE

Company number 00555323
Status Active
Incorporation Date 30 September 1955
Company Type Private Limited Company
Address 30 ST GILES, OXFORD, OX1 3LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 108,400 ; Registration of charge 005553230013, created on 26 February 2016. The most likely internet sites of SGJ LIMITED are www.sgj.co.uk, and www.sgj.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. Sgj Limited is a Private Limited Company. The company registration number is 00555323. Sgj Limited has been working since 30 September 1955. The present status of the company is Active. The registered address of Sgj Limited is 30 St Giles Oxford Ox1 3le. . JEWSON, Andrew Alexander is a Secretary of the company. JEWSON, Andrew Alexander is a Director of the company. JEWSON, Stanley George is a Director of the company. LONG, Kathryn is a Director of the company. Secretary JEWSON, Peter Leslie has been resigned. Director JEWSON, Andrew Alexander has been resigned. Director JEWSON, Peter Leslie has been resigned. Director JEWSON, Stanley George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JEWSON, Andrew Alexander
Appointed Date: 17 February 1992

Director
JEWSON, Andrew Alexander
Appointed Date: 14 April 2015
61 years old

Director
JEWSON, Stanley George
Appointed Date: 13 July 1998
96 years old

Director
LONG, Kathryn
Appointed Date: 23 February 1994
63 years old

Resigned Directors

Secretary
JEWSON, Peter Leslie
Resigned: 17 February 1992

Director
JEWSON, Andrew Alexander
Resigned: 10 June 2009
Appointed Date: 17 February 1992
61 years old

Director
JEWSON, Peter Leslie
Resigned: 17 February 1992
93 years old

Director
JEWSON, Stanley George
Resigned: 25 March 1994
96 years old

SGJ LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 108,400

15 Mar 2016
Registration of charge 005553230013, created on 26 February 2016
04 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 17 April 2015
21 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 17 April 2014
...
... and 109 more events
15 Jul 1986
Return made up to 16/05/86; full list of members

24 Jun 1986
Full accounts made up to 31 December 1985

30 Sep 1955
Incorporation
30 Sep 1955
Certificate of incorporation
13 Sep 1955
Incorporation

SGJ LIMITED Charges

26 February 2016
Charge code 0055 5323 0013
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: David Ian Tapley
Description: Land adjoining ransford farm ashford road high halden kent…
13 May 2013
Charge code 0055 5323 0012
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Anna Maria Sophia Jewson Stanley George Jewson
Description: Western walled garden and carpenters yard easton grey road…
28 August 2007
Legal charge
Delivered: 31 August 2007
Status: Satisfied on 20 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a oxford audi 2 oxford road kidlington…
19 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 19 January 2013
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land at osprey road, cheltenham t/no…
5 September 2005
Legal charge
Delivered: 16 September 2005
Status: Satisfied on 18 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a western walled garden and carpenters yard…
24 December 2004
Third party legal charge
Delivered: 12 January 2005
Status: Satisfied on 19 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land at coulcott farm greenway coulcott oxfordshire t/n…
29 December 2003
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land forming part of caulcott farm south…
1 March 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 19 January 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a stonecroft clanfield in the county of oxford.
19 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 19 January 2013
Persons entitled: Barclays Bank PLC
Description: Building plots at the rear of stonecroft,clanfield,county…
29 October 1992
Legal charge
Delivered: 17 November 1992
Status: Satisfied on 20 May 2015
Persons entitled: Barclays Bank PLC
Description: Land and garages on the north west side of percy street…
22 May 1992
Legal charge
Delivered: 1 June 1992
Status: Satisfied on 11 May 1993
Persons entitled: Barclays Bank PLC
Description: Land adjoining 281 banbury road oxford oxfordshire.
22 May 1992
Legal charge
Delivered: 1 June 1992
Status: Satisfied on 20 May 2015
Persons entitled: Barclays Bank PLC
Description: 265 to 279 (odd) iffley road oxford oxfordshire…
22 May 1992
Legal charge
Delivered: 1 June 1992
Status: Satisfied on 4 January 2001
Persons entitled: Barclays Bank PLC
Description: 281 banbury road oxford oxfordshire t/nos. ON32723, ON25094…