Company NameSjcinspections Limited
DirectorSteven John Campbell
Company StatusActive
Company Number08215573
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Previous NameSjcinspctions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Steven John Campbell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleWelding Inspector
Country of ResidenceEngland
Correspondence Address38 The Limes
Willoughby Park
Alnwick
Northumberland
NE66 1ET

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Steven John Campbell
75.00%
Ordinary
1 at £1Rachel Campbell
25.00%
Ordinary

Financials

Year2014
Net Worth£785
Cash£12,600
Current Liabilities£17,141

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
29 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
19 April 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
4 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
30 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
5 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
17 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
14 September 2015Director's details changed for Steven John Campbell on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Steven John Campbell on 14 September 2015 (2 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(3 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(3 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(3 pages)
24 April 2015Director's details changed for Steven John Campbell on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Steven John Campbell on 24 April 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(3 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 4
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 4
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 4
(3 pages)
9 September 2013Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 9 September 2013 (1 page)
6 September 2013Director's details changed for Steven John Campbell on 16 August 2013 (2 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (3 pages)
6 September 2013Director's details changed for Steven John Campbell on 16 August 2013 (2 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Steven Campbell on 14 September 2012 (2 pages)
13 June 2013Director's details changed for Steven Campbell on 14 September 2012 (2 pages)
12 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 June 2013 (1 page)
26 September 2012Company name changed sjcinspctions LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2012Company name changed sjcinspctions LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Incorporation (36 pages)
14 September 2012Incorporation (36 pages)