S J & E FELLOWS LIMITED
SMETHWICK H.A.LIGHT(TRANSPORT)LIMITED

Hellopages » West Midlands » Sandwell » B66 1NY
Company number 00432368
Status Active
Incorporation Date 1 April 1947
Company Type Private Limited Company
Address TRAMWAY, OLDBURY ROAD, SMETHWICK, WARLEY WEST MIDLANDS, B66 1NY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 125 . The most likely internet sites of S J & E FELLOWS LIMITED are www.sjefellows.co.uk, and www.s-j-e-fellows.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. S J E Fellows Limited is a Private Limited Company. The company registration number is 00432368. S J E Fellows Limited has been working since 01 April 1947. The present status of the company is Active. The registered address of S J E Fellows Limited is Tramway Oldbury Road Smethwick Warley West Midlands B66 1ny. The company`s financial liabilities are £0.12k. It is £0k against last year. And the total assets are £0.12k, which is £0k against last year. MARSH, Paul is a Secretary of the company. HEAD, Byron Preston is a Director of the company. MARSH, Paul is a Director of the company. Secretary DAVIS, Adrian James Walker has been resigned. Secretary EDWARDS, Michael Thomas has been resigned. Secretary FARR, Raymond Edward Walter has been resigned. Secretary REES, Andrew Merfyn has been resigned. Director EDWARDS, Michael Thomas has been resigned. Director FARR, Raymond Edward Walter has been resigned. Director HEAD, Byron Preston has been resigned. Director LIGHT, Horace Payton has been resigned. Director LIGHT, Peter Brian has been resigned. The company operates in "Dormant Company".


s j & e fellows Key Finiance

LIABILITIES £0.12k
CASH n/a
TOTAL ASSETS £0.12k
All Financial Figures

Current Directors

Secretary
MARSH, Paul
Appointed Date: 20 November 2007

Director
HEAD, Byron Preston
Appointed Date: 28 October 2009
84 years old

Director
MARSH, Paul
Appointed Date: 28 October 2009
58 years old

Resigned Directors

Secretary
DAVIS, Adrian James Walker
Resigned: 20 November 2007
Appointed Date: 03 April 2007

Secretary
EDWARDS, Michael Thomas
Resigned: 20 November 2007
Appointed Date: 13 December 1999

Secretary
FARR, Raymond Edward Walter
Resigned: 27 January 1995

Secretary
REES, Andrew Merfyn
Resigned: 13 December 1999
Appointed Date: 27 January 1995

Director
EDWARDS, Michael Thomas
Resigned: 28 October 2009
Appointed Date: 27 January 1995
80 years old

Director
FARR, Raymond Edward Walter
Resigned: 27 January 1995
89 years old

Director
HEAD, Byron Preston
Resigned: 21 March 2006
Appointed Date: 27 January 1995
84 years old

Director
LIGHT, Horace Payton
Resigned: 27 January 1995
122 years old

Director
LIGHT, Peter Brian
Resigned: 27 January 1995
89 years old

Persons With Significant Control

H.A. Light Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S J & E FELLOWS LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 125

27 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 125

...
... and 79 more events
18 Jan 1988
Return made up to 26/11/87; full list of members

24 Nov 1987
New director appointed

24 Nov 1987
New director appointed

18 Dec 1986
Accounts for a small company made up to 31 March 1986

18 Dec 1986
Return made up to 13/11/86; full list of members

S J & E FELLOWS LIMITED Charges

5 April 2007
Mortgage debenture
Delivered: 25 April 2007
Status: Satisfied on 1 August 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1995
Mortgage debenture
Delivered: 3 February 1995
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 March 1980
Further guarantee & debenture
Delivered: 26 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…