SICANJOU LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0UD

Company number 01184089
Status Active
Incorporation Date 13 September 1974
Company Type Private Limited Company
Address BIDBOROUGH CLOSE FRANKS HOLLOW ROAD, BIDBOROUGH, TUNBRIDGE WELLS, KENT, TN3 0UD
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SICANJOU LIMITED are www.sicanjou.co.uk, and www.sicanjou.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Sicanjou Limited is a Private Limited Company. The company registration number is 01184089. Sicanjou Limited has been working since 13 September 1974. The present status of the company is Active. The registered address of Sicanjou Limited is Bidborough Close Franks Hollow Road Bidborough Tunbridge Wells Kent Tn3 0ud. The company`s financial liabilities are £23.65k. It is £-0.2k against last year. The cash in hand is £23.65k. It is £-0.2k against last year. And the total assets are £23.65k, which is £-0.2k against last year. BARBER, Colin Thomas is a Secretary of the company. BELLARD, Louis Luc is a Director of the company. Secretary HOCKFIELD, Wilfred has been resigned. Director BUCKENHAM, Brian has been resigned. Director GUINDI, Alan Claude has been resigned. Director GUINDI, Andre Joseph has been resigned. Director HOCKFIELD, Wilfred has been resigned. Director JONES, Jonathan Lockwood has been resigned. Director LAUER, Bernard has been resigned. Director LEMONNIER, Pierre has been resigned. Director MONNERIE, Jean Gilbert has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


sicanjou Key Finiance

LIABILITIES £23.65k
-1%
CASH £23.65k
-1%
TOTAL ASSETS £23.65k
-1%
All Financial Figures

Current Directors

Secretary
BARBER, Colin Thomas
Appointed Date: 01 January 1997

Director
BELLARD, Louis Luc
Appointed Date: 24 May 2006
69 years old

Resigned Directors

Secretary
HOCKFIELD, Wilfred
Resigned: 01 January 1997

Director
BUCKENHAM, Brian
Resigned: 01 February 1995
99 years old

Director
GUINDI, Alan Claude
Resigned: 18 August 2014
Appointed Date: 01 January 1997
64 years old

Director
GUINDI, Andre Joseph
Resigned: 18 August 2014
89 years old

Director
HOCKFIELD, Wilfred
Resigned: 01 January 1997
100 years old

Director
JONES, Jonathan Lockwood
Resigned: 18 August 2014
Appointed Date: 01 January 1997
70 years old

Director
LAUER, Bernard
Resigned: 24 May 2006
Appointed Date: 03 January 2000
70 years old

Director
LEMONNIER, Pierre
Resigned: 01 February 1995
92 years old

Director
MONNERIE, Jean Gilbert
Resigned: 09 January 2000
Appointed Date: 13 April 1996
79 years old

Persons With Significant Control

Mr Colin Thomas Barber
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

SICANJOU LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 30 June 2016
05 Jan 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500

13 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
11 Dec 1987
Accounts for a small company made up to 30 June 1987

11 Dec 1987
Return made up to 03/12/87; full list of members

06 Jan 1987
Accounts for a small company made up to 30 June 1986

06 Jan 1987
Return made up to 26/12/86; full list of members

13 Sep 1974
Certificate of incorporation