Company number 04944321
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address 51 WILMSLOW ROAD, CHEADLE, CHESHIRE, SK8 1HG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SJM ENTERPRISES LIMITED are www.sjmenterprises.co.uk, and www.sjm-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Sjm Enterprises Limited is a Private Limited Company.
The company registration number is 04944321. Sjm Enterprises Limited has been working since 27 October 2003.
The present status of the company is Active. The registered address of Sjm Enterprises Limited is 51 Wilmslow Road Cheadle Cheshire Sk8 1hg. . MASON, Stephen John is a Secretary of the company. MASON, Janet Louise is a Director of the company. MASON, Stephen John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003
Nominee Director
AR NOMINEES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003
Persons With Significant Control
Mr Stephen John Mason
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SJM ENTERPRISES LIMITED Events
06 Dec 2016
Total exemption small company accounts made up to 31 October 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 October 2015
31 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
05 Jun 2015
Director's details changed for Mr Stephen John Mason on 5 June 2015
...
... and 33 more events
12 Nov 2003
New director appointed
11 Nov 2003
Registered office changed on 11/11/03 from: 12-14 st mary's street newport shropshire TF10 7AB
11 Nov 2003
Secretary resigned
11 Nov 2003
Director resigned
27 Oct 2003
Incorporation