SJS SHOPFITTERS LIMITED
LEIGH ON SEA SHOPFITTING JOINERY SERVICES LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2AD

Company number 04090060
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address CLEMENTS HOUSE, 1279 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2AD
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of SJS SHOPFITTERS LIMITED are www.sjsshopfitters.co.uk, and www.sjs-shopfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Sjs Shopfitters Limited is a Private Limited Company. The company registration number is 04090060. Sjs Shopfitters Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Sjs Shopfitters Limited is Clements House 1279 London Road Leigh On Sea Essex Ss9 2ad. . MILLER, Jacqueline Florence Ruth is a Secretary of the company. MILLER, Paul Robert is a Director of the company. Secretary MILLER, Paul Robert has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director LAW, Jason has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
MILLER, Jacqueline Florence Ruth
Appointed Date: 26 September 2005

Director
MILLER, Paul Robert
Appointed Date: 13 October 2000
58 years old

Resigned Directors

Secretary
MILLER, Paul Robert
Resigned: 26 September 2005
Appointed Date: 13 October 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000

Director
LAW, Jason
Resigned: 26 September 2005
Appointed Date: 13 October 2000
56 years old

Nominee Director
JPCORD LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000

Persons With Significant Control

Mr Paul Robert Miller
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SJS SHOPFITTERS LIMITED Events

28 Oct 2016
Confirmation statement made on 13 October 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 36 more events
10 Jan 2001
New secretary appointed;new director appointed
17 Oct 2000
Registered office changed on 17/10/00 from: suite 17 city business centre lower road london SE16 2XB
17 Oct 2000
Director resigned
17 Oct 2000
Secretary resigned
13 Oct 2000
Incorporation