Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SJC 125 LIMITED
Company Information for

SJC 125 LIMITED

STRETTON HOUSE, DERBY ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE13 0DW,
Company Registration Number
04334545
Private Limited Company
Active

Company Overview

About Sjc 125 Ltd
SJC 125 LIMITED was founded on 2001-12-05 and has its registered office in Burton On Trent. The organisation's status is listed as "Active". Sjc 125 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SJC 125 LIMITED
 
Legal Registered Office
STRETTON HOUSE
DERBY ROAD
BURTON ON TRENT
STAFFORDSHIRE
DE13 0DW
Other companies in DE13
 
Previous Names
FEEDTEC LIMITED10/02/2005
Filing Information
Company Number 04334545
Company ID Number 04334545
Date formed 2001-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SJC 125 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 SJC 125 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN DUNCALF
Company Secretary 2010-01-08
NICHOLAS JOHN DUNCALF
Director 2010-01-08
FRANK CEDRIC HEAP
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GUY SHUTT
Company Secretary 2006-10-02 2010-01-08
RICHARD GUY SHUTT
Director 2006-10-02 2010-01-08
STEPHEN BATTY
Director 2002-07-01 2006-10-11
STEPHEN BATTY
Company Secretary 2002-07-01 2006-10-02
NIGEL RICHARD LYON
Director 2002-10-09 2004-07-21
ROBIN JAMES STEVENS
Director 2002-10-09 2004-07-21
WENDY MARGARET HALL
Company Secretary 2001-12-05 2002-07-01
WENDY MARGARET HALL
Director 2001-12-05 2002-07-01
THOMAS WILLIAM FINBARR NEILAND
Director 2001-12-05 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN DUNCALF NET-TEX TRADING LIMITED Director 2011-12-22 CURRENT 2011-10-17 Active
NICHOLAS JOHN DUNCALF RUMENCO LIMITED Director 2010-01-08 CURRENT 2000-06-16 Active
NICHOLAS JOHN DUNCALF SJC 126 LIMITED Director 2010-01-08 CURRENT 2001-01-11 Active
FRANK CEDRIC HEAP NOVATEC LIMITED Director 2015-01-15 CURRENT 2014-10-03 Active
FRANK CEDRIC HEAP NET-TEX TRADING LIMITED Director 2011-12-22 CURRENT 2011-10-17 Active
FRANK CEDRIC HEAP RUMENCO LIMITED Director 2000-09-14 CURRENT 2000-06-16 Active
FRANK CEDRIC HEAP NUTEC LIMITED Director 1994-12-21 CURRENT 1994-12-21 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
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-08CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-04DIRECTOR APPOINTED MR LYNDON JOHN TOMBLIN
2022-10-04Appointment of Mr Lyndon John Tomblin as company secretary on 2022-06-30
2022-10-04Termination of appointment of Nicholas John Duncalf on 2022-09-30
2022-10-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DUNCALF
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-20PSC02Notification of Novatec Limited as a person with significant control on 2019-12-01
2019-12-20PSC07CESSATION OF FRANK CEDRIC HEAP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-20AP01DIRECTOR APPOINTED MR NIGEL RICHARD LYON
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043345450003
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-03-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-15AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0105/12/14 ANNUAL RETURN FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0105/12/13 ANNUAL RETURN FULL LIST
2013-07-09AUDAUDITOR'S RESIGNATION
2013-07-09AUDAUDITOR'S RESIGNATION
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0105/12/12 ANNUAL RETURN FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-19AR0105/12/11 ANNUAL RETURN FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-18AR0105/12/10 ANNUAL RETURN FULL LIST
2010-01-22AR0105/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01Director's details changed for Frank Cedric Heap on 2009-12-04
2010-01-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-15AP03Appointment of Mr Nicholas John Duncalf as company secretary
2010-01-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DUNCALF
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTT
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SHUTT
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-24363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-21363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-06363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-03-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-11363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-10CERTNMCOMPANY NAME CHANGED FEEDTEC LIMITED CERTIFICATE ISSUED ON 10/02/05
2005-01-06363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288bDIRECTOR RESIGNED
2004-06-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-05363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-10-2888(2)RAD 09/10/02--------- £ SI 998@1=998 £ IC 2/1000
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02
2002-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 11 SAINT JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-19288aNEW DIRECTOR APPOINTED
2002-07-05CERTNMCOMPANY NAME CHANGED SJC 125 LIMITED CERTIFICATE ISSUED ON 05/07/02
2001-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to SJC 125 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 SJC 125 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SJC 125 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SJC 125 LIMITED
Trademarks
We have not found any records of SJC 125 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJC 125 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 (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as SJC 125 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SJC 125 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 SJC 125 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 SJC 125 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.