Company NameS J Collections Limited
DirectorStanley Silver
Company StatusActive
Company Number07279660
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley Silver
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleBailif
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Secretary NameMrs Mary Patricia Kane
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRivington House 82 Great Eastern Street
London
EC2A 3JF

Contact

Websitesjcollections.co.uk
Email address[email protected]
Telephone020 77398410
Telephone regionLondon

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,935
Cash£13,926
Current Liabilities£19,673

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

14 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
24 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
17 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
3 April 2019Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 3 April 2019 (1 page)
8 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
25 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
15 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
15 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
5 July 2017Notification of Stanley Silver as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Stanley Silver as a person with significant control on 5 July 2017 (2 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 September 2016Director's details changed for Mr Stanley Silver on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Stanley Silver on 22 September 2016 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (5 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (5 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
28 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
28 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Stanley Silver on 10 June 2013 (2 pages)
27 June 2013Secretary's details changed for Mrs Mary Patricia Kane on 10 June 2013 (2 pages)
27 June 2013Secretary's details changed for Mrs Mary Patricia Kane on 10 June 2013 (2 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Stanley Silver on 10 June 2013 (2 pages)
11 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
7 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
23 February 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN England on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN England on 23 February 2011 (1 page)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)