SJJ INVESTMENTS LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4NJ

Company number 05074750
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address CRESSWELL DOWN FARM, EDINGTON, WESTBURY, WILTSHIRE, BA13 4NJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 . The most likely internet sites of SJJ INVESTMENTS LIMITED are www.sjjinvestments.co.uk, and www.sjj-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Dilton Marsh Rail Station is 4.1 miles; to Warminster Rail Station is 5.9 miles; to Bradford-on-Avon Rail Station is 6.3 miles; to Avoncliff Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sjj Investments Limited is a Private Limited Company. The company registration number is 05074750. Sjj Investments Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Sjj Investments Limited is Cresswell Down Farm Edington Westbury Wiltshire Ba13 4nj. . PUDDY, Jane Alice is a Secretary of the company. JONES, Stuart Julian is a Director of the company. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Nominee Director MILNE, Alan Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PUDDY, Jane Alice
Appointed Date: 16 March 2004

Director
JONES, Stuart Julian
Appointed Date: 16 March 2004
57 years old

Resigned Directors

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Nominee Director
MILNE, Alan Robert
Resigned: 16 March 2004
Appointed Date: 16 March 2004
84 years old

Persons With Significant Control

Mr Stuart Julian Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jane Alice Puddy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SJJ INVESTMENTS LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000

...
... and 39 more events
23 Jun 2004
Director resigned
23 Jun 2004
Secretary resigned
23 Jun 2004
New secretary appointed
23 Jun 2004
New director appointed
16 Mar 2004
Incorporation

SJJ INVESTMENTS LIMITED Charges

20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 bank street, melksham, wiltshire. By way of fixed charge…
1 September 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 10 blackbird way, frome, somerset. By way…
23 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 woodmand holt trowbridge wiltshire. By way of fixed…
7 November 2005
Legal charge
Delivered: 9 November 2005
Status: Satisfied on 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 selwood road frome somerset. By way of fixed charge the…
18 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 23 December 2006
Persons entitled: National Westminster Bank PLC
Description: 136 bradford road trowbridge wiltshire,. By way of fixed…
26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Satisfied on 23 December 2006
Persons entitled: National Westminster Bank PLC
Description: 72 park street trowbridge wiltshire. By way of fixed charge…