S J T C LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 04149927
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address BATCHWORTH HOUSE BATCHWORTH, PLACE CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Kathy Toms on 14 March 2016. The most likely internet sites of S J T C LIMITED are www.sjtc.co.uk, and www.s-j-t-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. S J T C Limited is a Private Limited Company. The company registration number is 04149927. S J T C Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of S J T C Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . TOMS, Steve is a Secretary of the company. TOMS, Kathy is a Director of the company. Secretary ROSS, Andrew John has been resigned. Secretary TOMS, Kathy has been resigned. Secretary TOMS, Kathy has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director ROSS, Andrew John has been resigned. Director TOMS, Stephen has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TOMS, Steve
Appointed Date: 17 March 2004

Director
TOMS, Kathy
Appointed Date: 11 October 2001
64 years old

Resigned Directors

Secretary
ROSS, Andrew John
Resigned: 01 October 2002
Appointed Date: 11 October 2001

Secretary
TOMS, Kathy
Resigned: 17 March 2004
Appointed Date: 01 October 2002

Secretary
TOMS, Kathy
Resigned: 11 October 2001
Appointed Date: 29 January 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
ROSS, Andrew John
Resigned: 17 March 2004
Appointed Date: 11 October 2001
78 years old

Director
TOMS, Stephen
Resigned: 11 October 2001
Appointed Date: 29 January 2001
66 years old

Persons With Significant Control

Kathy Toms
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

S J T C LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Director's details changed for Kathy Toms on 14 March 2016
27 Apr 2016
Compulsory strike-off action has been discontinued
26 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 49 more events
20 Mar 2001
New secretary appointed
20 Mar 2001
New director appointed
01 Mar 2001
Director resigned
01 Mar 2001
Secretary resigned
29 Jan 2001
Incorporation

S J T C LIMITED Charges

18 May 2004
Debenture
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2001
Mortgage debenture
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…