Company NameSj Poultry Limited
DirectorsDavid Jones and Sandra Jones
Company StatusActive
Company Number06603153
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr David Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyni Cottage Ffordd Pentre
Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
Director NameMrs Sandra Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyni Cottage Ffordd Pentre
Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
Secretary NameMrs Sandra Jones
StatusCurrent
Appointed05 June 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressLlwyni Cottage Ffordd Pentre
Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
Director NameDavid Owen Davies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleProposed Director
Correspondence Address44 Trelawney Avenue
Flint
Flintshire
CH6 5JD
Wales
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Location

Registered AddressLlwyni Cottage Ffordd Pentre
Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
ConstituencyDelyn
ParishYsceifiog
WardCaerwys

Shareholders

1 at £1Mr David Jones
33.33%
Ordinary A
1 at £1Mr David Owen Davies
33.33%
Ordinary A
1 at £1Mrs Sandra Jones
33.33%
Ordinary B

Financials

Year2014
Net Worth£5,809
Cash£26,636
Current Liabilities£59,315

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
3 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
11 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
6 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
4 June 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
5 April 2019Registered office address changed from Llwyni Cottage Ysceifiog Road Lixwm Nr Holywell Flintshire CH8 8NE to Llwyni Cottage Ffordd Pentre Ysceifiog Holywell Flintshire CH8 8NJ on 5 April 2019 (1 page)
4 April 2019Change of details for Mr David Jones as a person with significant control on 3 April 2019 (2 pages)
4 April 2019Change of details for Mrs Sandra Jones as a person with significant control on 3 April 2019 (2 pages)
4 April 2019Director's details changed for Mrs Sandra Jones on 3 April 2019 (2 pages)
4 April 2019Secretary's details changed for Mrs Sandra Jones on 3 April 2019 (1 page)
4 April 2019Director's details changed for David Jones on 3 April 2019 (2 pages)
4 January 2019Termination of appointment of David Owen Davies as a director on 4 January 2019 (1 page)
17 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(7 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(7 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(7 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(7 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(7 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 July 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3
(7 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Second filing of AR01 previously delivered to Companies House made up to 27 May 2013 (17 pages)
23 July 2013Second filing of AR01 previously delivered to Companies House made up to 27 May 2013 (17 pages)
23 July 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3
(7 pages)
23 July 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3
(7 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/07/2013.
(7 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/07/2013.
(7 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 27/05/09; full list of members (4 pages)
23 June 2009Secretary appointed mrs sandra jones (1 page)
23 June 2009Secretary appointed mrs sandra jones (1 page)
23 June 2009Return made up to 27/05/09; full list of members (4 pages)
5 June 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
5 June 2008Director appointed david owen davies (2 pages)
5 June 2008Director appointed david owen davies (2 pages)
5 June 2008Director appointed sandra jones (2 pages)
5 June 2008Appointment terminated director c & m registrars LIMITED (1 page)
5 June 2008Director appointed david jones (2 pages)
5 June 2008Appointment terminated director c & m registrars LIMITED (1 page)
5 June 2008Registered office changed on 05/06/2008 from, llwyni cottage ysceigiog road, lixm, nr holywell, flintshire, CH8 8NE (1 page)
5 June 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
5 June 2008Director appointed sandra jones (2 pages)
5 June 2008Registered office changed on 05/06/2008 from, llwyni cottage ysceigiog road, lixm, nr holywell, flintshire, CH8 8NE (1 page)
5 June 2008Director appointed david jones (2 pages)
28 May 2008Registered office changed on 28/05/2008 from, p o box 55 7 spa road, london, SE16 3QQ, england (1 page)
28 May 2008Registered office changed on 28/05/2008 from, p o box 55 7 spa road, london, SE16 3QQ, england (1 page)
27 May 2008Incorporation (13 pages)
27 May 2008Incorporation (13 pages)