S AND J (UK) INVESTMENTS LIMITED
BURNLEY ROAD, COLNE

Hellopages » Lancashire » Pendle » BB8 8EG

Company number 06018396
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address C/O PENDLE ACCOUNTANCY SERVICES, LTD, HOLKER BUSINESS CENTRE, BURNLEY ROAD, COLNE, LANCASHIRE, BB8 8EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,000 . The most likely internet sites of S AND J (UK) INVESTMENTS LIMITED are www.sandjukinvestments.co.uk, and www.s-and-j-uk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. S and J Uk Investments Limited is a Private Limited Company. The company registration number is 06018396. S and J Uk Investments Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of S and J Uk Investments Limited is C O Pendle Accountancy Services Ltd Holker Business Centre Burnley Road Colne Lancashire Bb8 8eg. . WADDICOR, Stephen Mark is a Secretary of the company. PYM, Stephen Kenneth is a Director of the company. WADDICOR, Julie Marie is a Director of the company. WADDICOR, Stephen Mark is a Director of the company. Director PYM, Julie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WADDICOR, Stephen Mark
Appointed Date: 05 December 2006

Director
PYM, Stephen Kenneth
Appointed Date: 05 December 2006
63 years old

Director
WADDICOR, Julie Marie
Appointed Date: 05 December 2006
60 years old

Director
WADDICOR, Stephen Mark
Appointed Date: 05 December 2006
63 years old

Resigned Directors

Director
PYM, Julie
Resigned: 13 May 2015
Appointed Date: 05 December 2006
64 years old

Persons With Significant Control

Mr Stephen Mark Waddicor
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

S AND J (UK) INVESTMENTS LIMITED Events

08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Registration of charge 060183960010, created on 6 August 2015
...
... and 35 more events
12 Feb 2008
Return made up to 05/12/07; full list of members
06 Jan 2007
Particulars of mortgage/charge
07 Dec 2006
New director appointed
07 Dec 2006
Ad 05/12/06-05/12/06 £ si 250@1=250 £ ic 750/1000
05 Dec 2006
Incorporation

S AND J (UK) INVESTMENTS LIMITED Charges

6 August 2015
Charge code 0601 8396 0011
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
6 August 2015
Charge code 0601 8396 0010
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
31 July 2015
Charge code 0601 8396 0009
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
31 July 2015
Charge code 0601 8396 0008
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
3 May 2011
Legal charge
Delivered: 6 May 2011
Status: Satisfied on 15 July 2015
Persons entitled: Stephen Waddicor
Description: Fruitvale cottage. Grindleton road. West bradford…
15 May 2009
Legal charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 22 browgate, sawley, clitheroe t/no. LA827474…
11 May 2009
Legal charge
Delivered: 15 May 2009
Status: Satisfied on 15 July 2015
Persons entitled: National Westminster Bank PLC
Description: Apartment 33, marconi house, melbourne st, newcastle upon…
11 May 2009
Legal charge
Delivered: 15 May 2009
Status: Satisfied on 15 July 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a shear brow, blackburn t/no. LA71369 by way of…
4 December 2008
Legal charge
Delivered: 6 December 2008
Status: Satisfied on 15 May 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 333 shear brow, blackburn t/no LA71369 and fixed charge any…
24 November 2008
Legal charge
Delivered: 29 November 2008
Status: Satisfied on 15 May 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Apartment 33 marconi house melbourne street newcastle upon…
22 December 2006
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Akzo nobel building, arkwright road, reading. By way of…