Company NameSJH Reinforcements Ltd
DirectorStephen John Hogan
Company StatusActive
Company Number04828333
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Hogan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleSteelfixer
Country of ResidenceEngland
Correspondence Address8 Fairview House Deighton Road
Wetherby
LS22 6SX
Secretary NameBarbara Ann Hogan
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Montagu Road
Wetherby
Leeds
West Yorkshire
LS22 6JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01937 588702
Telephone regionWetherby

Location

Registered Address8 Fairview House
Deighton Road
Wetherby
LS22 6SX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2013
Net Worth-£5,216
Cash£260
Current Liabilities£5,476

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 October 2021Director's details changed for Stephen John Hogan on 22 October 2021 (2 pages)
22 October 2021Registered office address changed from 36 Montagu Road Wetherby Leeds West Yorkshire LS22 6JY to 8 Fairview House Deighton Road Wetherby LS22 6SX on 22 October 2021 (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
1 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
29 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
11 July 2017Notification of Stephen John Hogan as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Notification of Stephen John Hogan as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Notification of Stephen John Hogan as a person with significant control on 11 July 2017 (2 pages)
22 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
22 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 January 2016Micro company accounts made up to 31 October 2015 (2 pages)
14 January 2016Micro company accounts made up to 31 October 2015 (2 pages)
10 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(14 pages)
10 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(14 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 November 2014Termination of appointment of Barbara Ann Hogan as a secretary on 17 November 2014 (2 pages)
26 November 2014Termination of appointment of Barbara Ann Hogan as a secretary on 17 November 2014 (2 pages)
4 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(14 pages)
4 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(14 pages)
28 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(14 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(14 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
25 November 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
2 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (11 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (11 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 August 2009Return made up to 10/07/09; full list of members (5 pages)
28 August 2009Return made up to 10/07/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 July 2008Return made up to 10/07/08; no change of members (6 pages)
25 July 2008Return made up to 10/07/08; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 July 2007Return made up to 10/07/07; full list of members (6 pages)
21 July 2007Return made up to 10/07/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 July 2006Return made up to 10/07/06; full list of members (6 pages)
20 July 2006Return made up to 10/07/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 August 2005Return made up to 10/07/05; full list of members (6 pages)
1 August 2005Return made up to 10/07/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 April 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 April 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
20 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
20 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
24 July 2003Registered office changed on 24/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 July 2003New director appointed (2 pages)
10 July 2003Incorporation (31 pages)
10 July 2003Incorporation (31 pages)