SJS BUILDING SUPPLIES LIMITED

  • Company statusactive
  • Company No03846832
  • Age25 years 10 months Incorporated 23 September 1999
  • Officers2

Address

Unit 1-3 Home Farm, West Avenue, Stoke-On-Trent, Staffordshire, ST7 1TL, England

SJS BUILDING SUPPLIES LIMITED is an active company incorporated on 23 September 1999 and based in Stoke-On-Trent, Staffordshire, England. The company was registered 26 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    47520 Retail sale of hardware, paints and glass in specialised stores, 47789 Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

0 Months Ago on 08 Jul 2025

Accounts With Accounts Type Total Exemption Full

6 Months Ago on 09 Jan 2025

Capital Cancellation Shares

9 Months Ago on 22 Oct 2024

Capital Return Purchase Own Shares

9 Months Ago on 22 Oct 2024

Confirmation Statement With Updates

9 Months Ago on 04 Oct 2024

Capital Return Purchase Own Shares

1 Year Ago on 10 Jun 2024

Capital Cancellation Shares

1 Year Ago on 23 May 2024

Withdrawal Of A Person With Significant Control Statement

1 Year Ago on 21 Mar 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 12 Mar 2024

Notification Of A Person With Significant Control

1 Year Ago on 12 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 06 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 04 Oct 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 21 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 26 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 21 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 23 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 05 Jan 2021

Confirmation Statement With No Updates

4 Years Ago on 23 Sep 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 24 Mar 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 17 Dec 2019

Confirmation Statement With Updates

5 Years Ago on 25 Sep 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 21 Dec 2018

Confirmation Statement With No Updates

6 Years Ago on 25 Sep 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 25 Sep 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 01 Feb 2018

People

Officers2

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
DAVIES, Stephendirector Feb 197101 Mar 2003
SHAW, Carol Lesleydirector Dec 197004 May 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Carol Lesley Shaw Dec 197011 Mar 2024
Mr Stephen Davies Feb 197123 Sept 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.