Company NameS & J (Contractors) Limited
DirectorStuart Ernest McGown
Company StatusActive
Company Number03277315
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Previous NameS & J Contractors Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stuart Ernest McGown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(same day as company formation)
RoleSteel Fixer
Country of ResidenceEngland
Correspondence Address615 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMr Stuart Ernest McGown
NationalityBritish
StatusCurrent
Appointed12 November 1996(same day as company formation)
RoleSteel Fixer
Country of ResidenceEngland
Correspondence Address81 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr John Stephen Clarke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleSteel Fixer
Country of ResidenceEngland
Correspondence AddressWillow Croft 2 Second Avenue
Billericay
Essex
CM12 9PR
Director NameMrs Helen Clarke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address615 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Linda Renee McGown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesjcontractors.co.uk/

Location

Registered Address615 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£72,706
Cash£75,655
Current Liabilities£115,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 November 2017Cessation of Helen Clarke as a person with significant control on 30 September 2017 (1 page)
20 November 2017Cessation of Helen Clarke as a person with significant control on 30 September 2017 (1 page)
20 November 2017Cessation of John Stephen Clarke as a person with significant control on 30 September 2017 (1 page)
20 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
20 November 2017Cessation of John Stephen Clarke as a person with significant control on 30 September 2017 (1 page)
7 April 2017Director's details changed for Mr Stuart Ernest Mcgown on 5 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Stuart Ernest Mcgown on 5 April 2017 (2 pages)
7 April 2017Termination of appointment of Helen Clarke as a director on 6 April 2017 (1 page)
7 April 2017Director's details changed for Mrs Linda Renee Mcgown on 5 April 2017 (2 pages)
7 April 2017Director's details changed for Mrs Linda Renee Mcgown on 5 April 2017 (2 pages)
7 April 2017Termination of appointment of John Stephen Clarke as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of Helen Clarke as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of John Stephen Clarke as a director on 6 April 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(7 pages)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(7 pages)
3 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(7 pages)
23 January 2014Company name changed s & j contractors LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Company name changed s & j contractors LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Termination of appointment of Linda Mcgown as a director (1 page)
26 November 2013Termination of appointment of Helen Clarke as a director (1 page)
26 November 2013Termination of appointment of Linda Mcgown as a director (1 page)
26 November 2013Termination of appointment of Helen Clarke as a director (1 page)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(9 pages)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(9 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (9 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (9 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
16 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Appointment of Mrs Helen Clarke as a director (2 pages)
10 June 2010Appointment of Mrs Helen Clarke as a director (2 pages)
9 June 2010Appointment of Mrs Linda Renee Mcgown as a director (2 pages)
9 June 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
9 June 2010Appointment of Mrs Linda Renee Mcgown as a director (2 pages)
9 June 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
15 March 2010Appointment of Mrs Helen Clarke as a director (2 pages)
15 March 2010Appointment of Mrs Helen Clarke as a director (2 pages)
15 March 2010Appointment of Mrs Linda Renee Mcgown as a director (2 pages)
15 March 2010Appointment of Mrs Linda Renee Mcgown as a director (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Director's details changed for Stuart Ernest Mcgown on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Stephen Clarke on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Stuart Ernest Mcgown on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Stephen Clarke on 23 November 2009 (2 pages)
18 February 2009Return made up to 12/11/08; full list of members (4 pages)
18 February 2009Return made up to 12/11/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Return made up to 12/11/07; full list of members (2 pages)
7 January 2008Return made up to 12/11/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 December 2006Return made up to 12/11/06; full list of members (7 pages)
9 December 2006Return made up to 12/11/06; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Registered office changed on 13/04/06 from: 35 ballards lane london N3 1XW (1 page)
13 April 2006Registered office changed on 13/04/06 from: 35 ballards lane london N3 1XW (1 page)
6 December 2005Return made up to 12/11/05; full list of members (2 pages)
6 December 2005Return made up to 12/11/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2004Return made up to 12/11/04; full list of members (5 pages)
17 November 2004Return made up to 12/11/04; full list of members (5 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 12/11/03; full list of members (5 pages)
19 November 2003Return made up to 12/11/03; full list of members (5 pages)
30 December 2002Return made up to 12/11/02; full list of members (5 pages)
30 December 2002Return made up to 12/11/02; full list of members (5 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Return made up to 12/11/01; full list of members (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 18 london road grays essex RM17 5XY (1 page)
18 December 2001Registered office changed on 18/12/01 from: 18 london road grays essex RM17 5XY (1 page)
18 December 2001Return made up to 12/11/01; full list of members (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 12/11/00; full list of members (6 pages)
17 January 2001Return made up to 12/11/00; full list of members (6 pages)
21 November 1999Return made up to 12/11/99; full list of members (6 pages)
21 November 1999Return made up to 12/11/99; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 November 1998Return made up to 12/11/98; no change of members (4 pages)
18 November 1998Return made up to 12/11/98; no change of members (4 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 January 1998Return made up to 12/11/97; full list of members (6 pages)
2 January 1998Return made up to 12/11/97; full list of members (6 pages)
17 December 1996Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
17 December 1996Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
2 December 1996Ad 12/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1996Ad 12/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1996New secretary appointed;new director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed;new director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
12 November 1996Incorporation (20 pages)
12 November 1996Incorporation (20 pages)