You are here: bizstats.co.uk > a-z index > S list > SI list

Siji Limited WOODFORD GREEN


Siji started in year 1999 as Private Limited Company with registration number 03744358. The Siji company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Woodford Green at 500 High Road. Postal code: IG8 0PN. Since April 28, 1999 Siji Limited is no longer carrying the name Shelfco (no.1632).

The company has 2 directors, namely Anthony M., Anne B.. Of them, Anne B. has been with the company the longest, being appointed on 27 May 2009 and Anthony M. has been with the company for the least time - from 15 February 2024. As of 15 May 2024, there were 9 ex directors - Alastair G., Anthony M. and others listed below. There were no ex secretaries.

Siji Limited Address / Contact

Office Address 500 High Road
Town Woodford Green
Post code IG8 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03744358
Date of Incorporation Wed, 31st Mar 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Anthony M.

Position: Director

Appointed: 15 February 2024

Cogito Company Services Limtied

Position: Corporate Secretary

Appointed: 05 April 2016

Anne B.

Position: Director

Appointed: 27 May 2009

Alastair G.

Position: Director

Appointed: 01 July 2016

Resigned: 15 February 2024

Anthony M.

Position: Director

Appointed: 27 May 2009

Resigned: 09 August 2016

Jacquelyn M.

Position: Director

Appointed: 06 June 2005

Resigned: 27 May 2009

Sarah H.

Position: Director

Appointed: 24 December 2004

Resigned: 06 June 2006

Stephen L.

Position: Director

Appointed: 15 April 2002

Resigned: 29 November 2005

Constance C.

Position: Director

Appointed: 17 October 2001

Resigned: 27 May 2009

George K.

Position: Director

Appointed: 21 April 1999

Resigned: 27 May 2009

Alastair R.

Position: Director

Appointed: 21 April 1999

Resigned: 22 May 2000

Derek W.

Position: Director

Appointed: 21 April 1999

Resigned: 24 December 2004

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 1999

Resigned: 04 April 2016

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 31 March 1999

Resigned: 21 April 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Saleh A. The abovementioned PSC has significiant influence or control over this company,.

Saleh A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Shelfco (no.1632) April 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 7609 48512 66512 2737 5149 97212 45317 106
Net Assets Liabilities11111111
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 471-4 142-8 974-8 614-3 901-5 807-9 320-14 501
Average Number Employees During Period   33333
Creditors2 2885 3423 6903 6583 6124 1643 1322 604
Total Assets Less Current Liabilities2 4724 1438 9758 6153 9025 8089 32114 502

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, August 2023
Free Download (4 pages)

Company search

Advertisements