SDJW LIMITED
KIDLINGTON CROWN QUALITY CARE LIMITED MAXIBASE LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX5 3ER

Company number 02839599
Status Active
Incorporation Date 27 July 1993
Company Type Private Limited Company
Address WEAVELEY ARBORETUM, TACKLEY, KIDLINGTON, OXFORDSHIRE, OX5 3ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SDJW LIMITED are www.sdjw.co.uk, and www.sdjw.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-two years and two months. Sdjw Limited is a Private Limited Company. The company registration number is 02839599. Sdjw Limited has been working since 27 July 1993. The present status of the company is Active. The registered address of Sdjw Limited is Weaveley Arboretum Tackley Kidlington Oxfordshire Ox5 3er. The company`s financial liabilities are £946.02k. It is £594.8k against last year. The cash in hand is £702.48k. It is £610.64k against last year. And the total assets are £1788.94k, which is £643.35k against last year. WILSON, Samuel David is a Secretary of the company. WILSON, Jane Marjorie Ann is a Director of the company. WILSON, Samuel David is a Director of the company. Secretary WILSON, Jane Marjorie Ann has been resigned. Secretary WILSON, Samuel David has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CORSER, Rolf Anthony has been resigned. Director HANCOCK, Peter has been resigned. Director WALLIS, Richard Frederick has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sdjw Key Finiance

LIABILITIES £946.02k
+169%
CASH £702.48k
+664%
TOTAL ASSETS £1788.94k
+56%
All Financial Figures

Current Directors

Secretary
WILSON, Samuel David
Appointed Date: 31 August 1996

Director
WILSON, Jane Marjorie Ann
Appointed Date: 09 August 1993
90 years old

Director
WILSON, Samuel David
Appointed Date: 30 June 2004
84 years old

Resigned Directors

Secretary
WILSON, Jane Marjorie Ann
Resigned: 31 August 1996
Appointed Date: 26 July 1996

Secretary
WILSON, Samuel David
Resigned: 26 July 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 27 July 1994
Appointed Date: 27 July 1993

Director
CORSER, Rolf Anthony
Resigned: 31 August 1996
Appointed Date: 01 January 1996
80 years old

Director
HANCOCK, Peter
Resigned: 31 August 1996
Appointed Date: 01 January 1996
69 years old

Director
WALLIS, Richard Frederick
Resigned: 30 June 2004
Appointed Date: 01 December 1997
76 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 August 1993
Appointed Date: 27 July 1993

Persons With Significant Control

Mr Samuel David Wilson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jane Marjorie Ann Wilson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SDJW LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Sep 2016
Confirmation statement made on 7 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 132,600

17 Sep 2015
Director's details changed for Mr Samuel David Wilson on 17 September 2015
...
... and 100 more events
24 Aug 1993
Memorandum and Articles of Association

24 Aug 1993
Secretary resigned;new secretary appointed

24 Aug 1993
Registered office changed on 24/08/93 from: 193/195 city road london EC1V 1JN

24 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jul 1993
Incorporation

SDJW LIMITED Charges

6 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 4 August 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 94 church road, wheatley, oxfordshire.
6 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 4 August 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 25 lime grove, southmoor, oxfordshire.
6 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 4 August 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 106 westminster way.
6 August 2004
Legal mortgage
Delivered: 10 August 2004
Status: Satisfied on 4 August 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 94 church road wheatley oxford. With the benefit of all…
30 July 2004
Legal mortgage
Delivered: 3 August 2004
Status: Satisfied on 4 August 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property 106 westminister way oxford oxfordshire,…
23 April 2004
Legal charge
Delivered: 5 May 2004
Status: Satisfied on 4 August 2005
Persons entitled: Skipton Building Society
Description: 106 westminster way, north hinksey, oxford and all its…
26 July 2002
Legal charge
Delivered: 27 July 2002
Status: Satisfied on 4 August 2005
Persons entitled: Barclays Bank PLC
Description: F/H 56 queen emma's dyke witney oxfordshire.
29 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 4 August 2005
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 91 moorland road witney…
20 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied on 4 August 2005
Persons entitled: Barclays Bank PLC
Description: Part of lot of the former cotswold building site standlake…