CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SJ & J KITCHEN LTD
Company
SJ & J KITCHEN
Phone:
+44 (0)1539 532 629
C
rating
KEY FINANCES
Year
2017
Assets
£55.39k
▲ £17.41k (45.82 %)
Cash
£47.7k
▲ £17.18k (56.30 %)
Liabilities
£200.97k
▲ £8.16k (4.23 %)
Net Worth
£-145.58k
▼ £9.24k (-5.97 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
South Lakeland
Company name
SJ & J KITCHEN LTD
Company number
04686543
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Mar 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
lodgeslakedistrict.co.uk
Phones
+44 (0)1539 532 629
+44 (0)7800 633 166
01539 532 629
07800 633 166
Registered Address
KYNANCE,
CHARNEY WELL LANE,
GRANGE OVER SANDS,
CUMBRIA,
LA11 6DB
ECONOMIC ACTIVITIES
43390
Other building completion and finishing
46180
Agents specialized in the sale of other particular products
55900
Other accommodation
LAST EVENTS
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
See Also
SIZERGH HOUSE PROPERTIES LIMITED
SIZZLE CREATIVE AGENCY LIMITED
SJ BUILD LIMITED
SJ DOYLE PROPERTY SERVICES LIMITED
SJ DRAIN LTD
SJ TRANSLIFT LIMITED
Last update 2018
SJ & J KITCHEN LTD DIRECTORS
Stephen John Kitchen
Acting
Appointed
05 March 2003
Role
Secretary
Address
Kynance, Charney Well Lane, Grange Over Sands, Cumbria, LA11 6DB
Name
KITCHEN, Stephen John
Jacqueline Kitchen
Acting
Appointed
05 March 2003
Occupation
Self Employed
Role
Director
Age
64
Nationality
British
Address
Kynance, Charney Well Lane, Grange Over Sands, Cumbria, LA11 6DB
Country Of Residence
United Kingdom
Name
KITCHEN, Jacqueline
Stephen John Kitchen
Acting
PSC
Appointed
05 March 2003
Occupation
Self Employed
Role
Director
Age
62
Nationality
British
Address
Kynance, Charney Well Lane, Grange Over Sands, Cumbria, LA11 6DB
Country Of Residence
United Kingdom
Name
KITCHEN, Stephen John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
05 March 2003
Resigned
05 March 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
Appointed
05 March 2003
Resigned
05 March 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.