Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.J. DARK LIMITED
Company Information for

S.J. DARK LIMITED

57 TORQUAY ROAD, PAIGNTON, DEVON, TQ3 3DT,
Company Registration Number
01511863
Private Limited Company
Active

Company Overview

About S.j. Dark Ltd
S.J. DARK LIMITED was founded on 1980-08-11 and has its registered office in Devon. The organisation's status is listed as "Active". S.j. Dark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
S.J. DARK LIMITED
 
Legal Registered Office
57 TORQUAY ROAD
PAIGNTON
DEVON
TQ3 3DT
Other companies in TQ3
 
Filing Information
Company Number 01511863
Company ID Number 01511863
Date formed 1980-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 07:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.J. DARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.J. DARK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN DARK
Director 1991-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG STEPHEN DARK
Company Secretary 1999-10-18 2014-10-01
TIMOTHY JOHN LAKE
Company Secretary 1995-03-23 1999-10-18
JACQUELINE PATRICIA DARK
Director 1991-10-21 1995-12-31
JACQUELINE PATRICIA DARK
Company Secretary 1991-10-21 1994-10-17
JOHN ALBERT DARK
Director 1991-10-21 1992-02-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-31CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-28Register(s) moved to registered office address 57 Torquay Road Paignton Devon TQ3 3DT
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-17AP03Appointment of Elizabeth Jayne Dark as company secretary on 2020-09-02
2020-09-09CH01Director's details changed for Stephen John Dark on 2020-09-05
2020-09-09PSC04Change of details for Mrs Elizabeth Jayne Dark as a person with significant control on 2020-09-05
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-11CH01Director's details changed for Stephen John Dark on 2020-05-29
2020-06-11PSC04Change of details for Mrs Elizabeth Jayne Dark as a person with significant control on 2020-05-29
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JAYNE DARK
2019-02-05PSC04Change of details for Stephen John Dark as a person with significant control on 2019-01-28
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-27MEM/ARTSARTICLES OF ASSOCIATION
2017-04-27RES01ADOPT ARTICLES 27/04/17
2016-10-17AD03Registers moved to registered inspection location of Bank House 1 Burlington Road Bristol BS6 6TJ
2016-10-17AD02Register inspection address changed to Bank House 1 Burlington Road Bristol BS6 6TJ
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-29AD02Register inspection address changed from Bank House 1 Burlington Road Bristol BS6 6TJ United Kingdom to 57 Torquay Road Paignton Devon TQ3 3DT
2015-10-27AD04Register(s) moved to registered office address 57 Torquay Road Paignton Devon TQ3 3DT
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0104/10/14 ANNUAL RETURN FULL LIST
2014-11-12TM02Termination of appointment of Craig Stephen Dark on 2014-10-01
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0104/10/12 ANNUAL RETURN FULL LIST
2012-11-21AD03Register(s) moved to registered inspection location
2012-11-21AD02SAIL ADDRESS CREATED
2012-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG STEPHEN DARK / 20/09/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DARK / 20/09/2012
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-18AR0104/10/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05AR0104/10/10 FULL LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0104/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DARK / 18/11/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-05363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-16363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-01-27363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-03363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-07363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
1999-11-29363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-11-29288aNEW SECRETARY APPOINTED
1999-11-29288bSECRETARY RESIGNED
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-06363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-10-24363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1996-10-27363sRETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-19353LOCATION OF REGISTER OF MEMBERS
1996-02-19363bRETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS
1996-01-18288NEW SECRETARY APPOINTED
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-26363sRETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-26363(288)SECRETARY RESIGNED
1994-10-26288SECRETARY RESIGNED
1994-10-18AUDAUDITOR'S RESIGNATION
1993-11-22363sRETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-04363sRETURN MADE UP TO 21/10/92; NO CHANGE OF MEMBERS
1992-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-03-16288DIRECTOR RESIGNED
1988-07-29Registered office changed on 29/07/88 from:\46/48 totnes road, paignton, devon, TQ4 5LD
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to S.J. DARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.J. DARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1986-03-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-03-14 Outstanding MIDLAND BANK PLC
DEPOSIT OF DEEDS WITHOUT WRITTEN INSTRUMENT 1983-02-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.J. DARK LIMITED

Intangible Assets
Patents
We have not found any records of S.J. DARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.J. DARK LIMITED
Trademarks
We have not found any records of S.J. DARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.J. DARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as S.J. DARK LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where S.J. DARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.J. DARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.J. DARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1