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

S.J.M. EUROSTAT (U.K.) LIMITED

SJM EUROSTAT (UK) LIMITED UNIT 1 A, ASHVILLE COURT METHUEN PARK, CHIPPENHAM, WITTSHIRE, SN14 0GT,
Company Registration Number
03003971
Private Limited Company
Active

Company Overview

About S.j.m. Eurostat (u.k.) Ltd
S.J.M. EUROSTAT (U.K.) LIMITED was founded on 1994-12-21 and has its registered office in Chippenham. The organisation's status is listed as "Active". S.j.m. Eurostat (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
S.J.M. EUROSTAT (U.K.) LIMITED
 
Legal Registered Office
SJM EUROSTAT (UK) LIMITED UNIT 1 A
ASHVILLE COURT METHUEN PARK
CHIPPENHAM
WITTSHIRE
SN14 0GT
Other companies in EX2
 
Filing Information
Company Number 03003971
Company ID Number 03003971
Date formed 1994-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 16:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.J.M. EUROSTAT (U.K.) 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.M. EUROSTAT (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JEAN LUC HOUALLA
Director 2006-10-13
YE WAH SOO
Director 2006-10-13
WAI MUN THAM
Director 2006-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
TUAN JIN WEE
Director 2006-10-13 2013-10-01
KAY BENNETT
Company Secretary 2002-01-01 2013-08-31
CHEOK PUI YUEN
Director 2006-10-13 2010-12-13
DEAN GEOFFREY MOTTERSHEAD
Director 2001-07-01 2009-03-13
FERNANDO VILLA
Director 2002-09-09 2003-11-05
JEAN LOUIS BOILLEY
Director 1994-12-21 2002-09-09
NINA LOUISE SPILSBURY
Company Secretary 1997-01-01 2001-12-31
JOHN HILL
Director 1997-01-01 2001-06-30
DEAN GEOFFREY MOTTERSHEAD
Company Secretary 1994-12-21 1997-01-01
DEAN GEOFFREY MOTTERSHEAD
Director 1994-12-21 1997-01-01
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1994-12-21 1994-12-21
MC FORMATIONS LIMITED
Nominated Director 1994-12-21 1994-12-21

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
2023-05-03SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM Unit 2 Capital Court Bittern Road Sowton Industrial Estate Exeter EX2 7FW
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM Unit 2 Capital Court Bittern Road Sowton Industrial Estate Exeter EX2 7FW
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-13DIRECTOR APPOINTED MR SU SHIBIN
2022-01-13AP01DIRECTOR APPOINTED MR SU SHIBIN
2022-01-12APPOINTMENT TERMINATED, DIRECTOR WAI MUN THAM
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WAI MUN THAM
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 75000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 75000
2015-03-19AR0131/12/14 ANNUAL RETURN FULL LIST
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TUAN JIN WEE
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/14 FROM Unit 4B Pepper Road Hazel Grove Stockport Cheshire SK7 5BW
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 75000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM UNIT 4B PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW ENGLAND
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM UNIT 4B BRAMHALL MOOR INDUSTRIAL PARK PEPPER ROAD HAZEL GROVE CHESHIRE SK7 5BW
2014-01-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAY BENNETT
2014-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-05AR0131/12/10 FULL LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHEOK YUEN
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHEOK PUI YUEN / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TUAN JIN WEE / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI MUN THAM / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / YE WAH SOO / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LUC HOUALLA / 07/01/2010
2009-07-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DEAN MOTTERSHEAD
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-06225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-04-04363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: UNIT E9 COUNTESS AVENUE, CHEADLE HULME CHEADLE CHESHIRE SK8 6QS
2007-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-17288bDIRECTOR RESIGNED
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-04288aNEW SECRETARY APPOINTED
2002-03-04363(288)SECRETARY RESIGNED
2002-03-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: THORP HOUSE THORP STREET MACCLESFIELD CHESHIRE SK10 1LJ
1999-09-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to S.J.M. EUROSTAT (U.K.) 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.M. EUROSTAT (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-03-14 Outstanding IAN YATES
A RENT DEPOSIT DEED 2002-12-21 Outstanding BRIXTON NOMINEE STANLEY GREEN,MANCHESTER 1 LIMITED AND BRIXTON NOMINEE STANLEY GREEN,MANCHESTER 2 LIMITED
MORTGAGE DEBENTURE 2000-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-09-21 Outstanding BRIXTON ESTATE PLC
DEBENTURE 1995-06-29 Satisfied JOHN HILL
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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.M. EUROSTAT (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of S.J.M. EUROSTAT (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.J.M. EUROSTAT (U.K.) LIMITED
Trademarks
We have not found any records of S.J.M. EUROSTAT (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.J.M. EUROSTAT (U.K.) 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 (46760 - Wholesale of other intermediate products) as S.J.M. EUROSTAT (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.J.M. EUROSTAT (U.K.) 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.M. EUROSTAT (U.K.) 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.M. EUROSTAT (U.K.) 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