Company NameS & J Joiners (Forfar) Limited
DirectorsJohn Boni and Stuart Allan Ferrier
Company StatusActive
Company NumberSC281618
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Boni
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 South Street
Forfar
Angus
DD8 2BX
Scotland
Director NameStuart Allan Ferrier
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarromore House
Glamis Road
Forfar
DD8 1DH
Scotland
Secretary NameStuart Allan Ferrier
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarromore House
Glamis Road
Forfar
DD8 1DH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sj-joiners.co.uk

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,540
Cash£53,684
Current Liabilities£69,487

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Charges

1 July 2013Delivered on: 12 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 9 orchardbank industrial estate forfar. Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 26 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
12 July 2013Registration of charge 2816180002 (7 pages)
12 July 2013Registration of charge 2816180002 (7 pages)
26 June 2013Registration of charge 2816180001 (7 pages)
26 June 2013Registration of charge 2816180001 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
27 August 2009Director's change of particulars / john boni / 18/08/2009 (1 page)
27 August 2009Director's change of particulars / john boni / 18/08/2009 (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Return made up to 15/03/08; no change of members (3 pages)
17 March 2008Return made up to 15/03/08; no change of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 15/03/07; no change of members (2 pages)
23 April 2007Return made up to 15/03/07; no change of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Return made up to 15/03/06; full list of members (7 pages)
17 March 2006Return made up to 15/03/06; full list of members (7 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Secretary's particulars changed;director's particulars changed (1 page)
2 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2005New secretary appointed;new director appointed (1 page)
2 April 2005New secretary appointed;new director appointed (1 page)
2 April 2005New director appointed (1 page)
2 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2005New director appointed (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)