S.J. ANDERSON & SONS LTD
CO ANTRIM


Company number NI021909
Status Active
Incorporation Date 21 October 1988
Company Type Private Limited Company
Address 41 BEANSTOWN ROAD, LISBURN, CO ANTRIM, BT28 3QS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 750 ; Director's details changed for John Allen Anderson on 15 December 2015. The most likely internet sites of S.J. ANDERSON & SONS LTD are www.sjandersonsons.co.uk, and www.s-j-anderson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. S J Anderson Sons Ltd is a Private Limited Company. The company registration number is NI021909. S J Anderson Sons Ltd has been working since 21 October 1988. The present status of the company is Active. The registered address of S J Anderson Sons Ltd is 41 Beanstown Road Lisburn Co Antrim Bt28 3qs. . ANDERSON, Margaret Julia is a Secretary of the company. ANDERSON, John Allen is a Director of the company. ANDERSON, Samuel James is a Director of the company. Director ANDERSON, Margaret Julia has been resigned. Director ANDERSON, Samuel James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ANDERSON, Margaret Julia
Appointed Date: 21 October 1988

Director
ANDERSON, John Allen
Appointed Date: 27 January 2004
52 years old

Director
ANDERSON, Samuel James
Appointed Date: 27 January 2004
55 years old

Resigned Directors

Director
ANDERSON, Margaret Julia
Resigned: 21 June 2011
Appointed Date: 21 October 1988
83 years old

Director
ANDERSON, Samuel James
Resigned: 21 June 2011
Appointed Date: 21 October 1988
85 years old

S.J. ANDERSON & SONS LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 750

15 Dec 2015
Director's details changed for John Allen Anderson on 15 December 2015
15 Dec 2015
Director's details changed for Mr Samuel James Anderson on 15 December 2015
15 Dec 2015
Secretary's details changed for Mrs Margaret Julia Anderson on 15 December 2015
...
... and 72 more events
19 Oct 1988
Pars re dirs/sit reg off

19 Oct 1988
Statement of nominal cap

19 Oct 1988
Decln complnce reg new co

19 Oct 1988
Articles

19 Oct 1988
Memorandum