Company NameS & J Builders & Stonemasons Limited
DirectorsJayne Elizabeth Cooper and Stephen Cooper
Company StatusActive
Company Number06128491
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJayne Elizabeth Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandinghurst Bungalow
Cross Lane
Shelley
West Yorkshire
HD8 8LW
Director NameStephen Cooper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(1 week after company formation)
Appointment Duration17 years
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence AddressStandinghurst Bungalow
Cross Lane
Shelley
West Yorkshire
HD8 8LW
Secretary NameJayne Elizabeth Cooper
NationalityBritish
StatusCurrent
Appointed05 March 2007(1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandinghurst Bungalow
Cross Lane
Shelley
West Yorkshire
HD8 8LW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01484 602384
Telephone regionHuddersfield

Location

Registered AddressStandinghurst Bungalow
Cross Lane Shelley
Huddersfield
West Yorkshire
HD8 8LW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Financials

Year2013
Net Worth£18,441
Cash£11,006
Current Liabilities£25,032

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Jayne Elizabeth Cooper on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Jayne Elizabeth Cooper on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Jayne Elizabeth Cooper on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Cooper on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Cooper on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Cooper on 1 March 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 26/02/09; full list of members (4 pages)
16 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Return made up to 26/02/08; full list of members (4 pages)
14 October 2008Return made up to 26/02/08; full list of members (4 pages)
29 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
29 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2007Registered office changed on 16/03/07 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW (1 page)
16 March 2007Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
26 February 2007Incorporation (16 pages)
26 February 2007Incorporation (16 pages)