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

S & J FISHERIES LIMITED

UNIT 4 RICHMOND PLACE, LEE MILL INDUSTRIAL ESTATE, IVYBRIDGE, PL21 9RL,
Company Registration Number
03618119
Private Limited Company
Active

Company Overview

About S & J Fisheries Ltd
S & J FISHERIES LIMITED was founded on 1998-08-19 and has its registered office in Ivybridge. The organisation's status is listed as "Active". S & J Fisheries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S & J FISHERIES LIMITED
 
Legal Registered Office
UNIT 4 RICHMOND PLACE
LEE MILL INDUSTRIAL ESTATE
IVYBRIDGE
PL21 9RL
Other companies in PL21
 
Filing Information
Company Number 03618119
Company ID Number 03618119
Date formed 1998-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB418219164  
Last Datalog update: 2024-03-06 17:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & J FISHERIES 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 FISHERIES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN MARK EVANS
Director 1998-08-19
TINA GARCIA
Director 2003-08-01
SARAH GRAHAM
Director 2016-01-31
JENNY NEWTON
Director 2001-07-31
RUSSELL WEBB
Director 1998-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY NEWTON
Company Secretary 1998-08-19 2016-01-31
IAN GARRY JACKSON
Director 1998-08-19 2001-11-10
DERRICK JOHN EVANS
Director 1998-08-19 1999-04-30
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-08-19 1998-08-19
CDF FORMATIONS LIMITED
Nominated Director 1998-08-19 1998-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK EVANS S & J HOLDINGS LTD Director 2017-05-10 CURRENT 2017-05-10 Active
SARAH GRAHAM S & J HOLDINGS LTD Director 2017-05-10 CURRENT 2017-05-10 Active
RUSSELL WEBB S & J HOLDINGS LTD Director 2017-05-10 CURRENT 2017-05-10 Active

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
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-03-0931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-07-25Director's details changed for Mr Russell Webb on 2022-07-25
2022-07-25CH01Director's details changed for Mr Russell Webb on 2022-07-25
2022-03-03AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09SH03Purchase of own shares
2021-10-20RES13Resolutions passed:
  • Contract proposed to be made 30/09/2021
2021-10-18SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 17,500
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNY NEWTON
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM Unit 4 Richmond Place, Lee Mill Ivybridge Devon PL21 9PE
2021-03-11AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CH01Director's details changed for Tina Garcia on 2020-09-29
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-07-08AAMDAmended account full exemption
2020-03-18AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-03-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CH01Director's details changed for Mr Julian Mark Evans on 2018-12-10
2019-03-07CH01Director's details changed for Tina Garcia on 2019-03-07
2018-12-19CH01Director's details changed for Mr Julian Mark Evans on 2018-12-19
2018-12-14CH01Director's details changed for Tina Garcia on 2018-12-14
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 20000
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-03-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 20000
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-05-08AA31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AA01Current accounting period extended from 30/09/16 TO 31/01/17
2016-09-28CH01Director's details changed for Russell Webb on 2016-09-20
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-04-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AA01Previous accounting period shortened from 31/01/16 TO 30/09/15
2016-02-20TM02Termination of appointment of Jenny Newton on 2016-01-31
2016-02-20AP01DIRECTOR APPOINTED SARAH GRAHAM
2015-10-07AA01Current accounting period extended from 30/09/15 TO 31/01/16
2015-09-15AR0119/08/15 ANNUAL RETURN FULL LIST
2014-11-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-10AR0119/08/14 ANNUAL RETURN FULL LIST
2013-11-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2012-11-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0119/08/12 ANNUAL RETURN FULL LIST
2011-11-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-09AR0119/08/11 FULL LIST
2010-11-12AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-30AR0119/08/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WEBB / 19/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY NEWTON / 19/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA GARCIA / 19/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK EVANS / 19/08/2010
2009-12-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-10-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-29225CURREXT FROM 31/07/2008 TO 30/09/2008
2008-08-19363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: UNIT 6-8 THE FISH QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0LH
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-14363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18122£ IC 110000/20000 31/12/05 £ SR 90000@1=90000
2005-10-31RES16REDEMPTION OF SHARES 10/09/05
2005-10-13363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS; AMEND
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-06363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: UNIT 6-7 THE FISH QUAY SUTTON HARBOUR, PLYMOUTH DEVON PL4 0LH
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-09-27363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-08-27288aNEW DIRECTOR APPOINTED
2002-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-17363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-10288bDIRECTOR RESIGNED
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01
2000-08-25363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-08363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-13288bDIRECTOR RESIGNED
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to S & J FISHERIES 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 FISHERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-11-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSERS DEBENTURE DEED 2001-08-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1999-01-19 Outstanding RUSSELL WEBB
DEBENTURE 1999-01-19 Outstanding JULIAN MARK EVANS
DEBENTURE 1999-01-14 Satisfied IAN GARRY JACKSON
DEBENTURE 1999-01-14 Satisfied DERRICK JOHN EVANS
MORTGAGE DEED 1998-11-27 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1998-10-07 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 FISHERIES LIMITED

Intangible Assets
Patents
We have not found any records of S & J FISHERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & J FISHERIES LIMITED
Trademarks
We have not found any records of S & J FISHERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & J FISHERIES 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as S & J FISHERIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S & J FISHERIES 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 FISHERIES 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 FISHERIES 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.