Sjc Estates Limited SHEFFORD


Sjc Estates started in year 2000 as Private Limited Company with registration number 04098059. The Sjc Estates company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Shefford at 22 High Street. Postal code: SG17 5DG.

The firm has 6 directors, namely Monique C., Olivia C. and Mark C. and others. Of them, Brian S. has been with the company the longest, being appointed on 21 December 2006 and Monique C. has been with the company for the least time - from 20 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sjc Estates Limited Address / Contact

Office Address 22 High Street
Town Shefford
Post code SG17 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04098059
Date of Incorporation Fri, 27th Oct 2000
Industry Residents property management
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Sheridan's (block Management) Limited

Position: Corporate Secretary

Appointed: 23 August 2023

Monique C.

Position: Director

Appointed: 20 September 2022

Olivia C.

Position: Director

Appointed: 25 May 2021

Mark C.

Position: Director

Appointed: 24 May 2021

Sheridans Estate Agents Limited

Position: Corporate Secretary

Appointed: 04 September 2020

Sara-Jane M.

Position: Director

Appointed: 21 October 2019

Allison W.

Position: Director

Appointed: 01 October 2018

Brian S.

Position: Director

Appointed: 21 December 2006

Brian L.

Position: Director

Appointed: 20 August 2013

Resigned: 22 August 2016

Yvonne H.

Position: Director

Appointed: 25 September 2012

Resigned: 27 September 2013

Carringtons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Resigned: 04 December 2020

Rumball Sedgwick Block Management

Position: Corporate Secretary

Appointed: 10 March 2008

Resigned: 30 November 2009

Susan T.

Position: Director

Appointed: 01 May 2007

Resigned: 16 June 2010

Alexander S.

Position: Director

Appointed: 20 April 2007

Resigned: 04 November 2011

Robert G.

Position: Secretary

Appointed: 31 October 2003

Resigned: 10 March 2008

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2000

Resigned: 27 October 2000

Robina M.

Position: Director

Appointed: 27 October 2000

Resigned: 31 October 2005

William R.

Position: Director

Appointed: 27 October 2000

Resigned: 22 August 2016

William R.

Position: Secretary

Appointed: 27 October 2000

Resigned: 31 October 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 October 2000

Resigned: 27 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets1616161616
Net Assets Liabilities1616161616
Other
Version Production Software   2 0242 023
Net Current Assets Liabilities1616161616
Total Assets Less Current Liabilities1616161616

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 24th, August 2023
Free Download (4 pages)

Company search