General information

Name:

Phoenix Sales (rj) Limited

Office Address:

Unit 14 Dagenham Business Centre 123 Rainham Road North RM10 7FD Dagenham

Number: 07080458

Incorporation date: 2009-11-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Phoenix Sales (rj) Ltd can be found at Dagenham at Unit 14 Dagenham Business Centre. Anyone can search for this business by its zip code - RM10 7FD. Phoenix Sales (rj)'s launching dates back to 2009. The company is registered under the number 07080458 and their official status is active. This business's SIC code is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. 2022-12-31 is the last time company accounts were filed.

From the information we have gathered, the business was established 15 years ago and has been governed by four directors.

Executives with significant control over the firm are: Ravjit J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rajan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarvjeet J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rajan J.

Role: Director

Appointed: 15 April 2018

Latest update: 19 March 2024

Ravjit J.

Role: Director

Appointed: 15 April 2017

Latest update: 19 March 2024

Sarvjeet J.

Role: Director

Appointed: 01 January 2017

Latest update: 19 March 2024

Amritpal J.

Role: Director

Appointed: 18 November 2009

Latest update: 19 March 2024

People with significant control

Ravjit J.
Notified on 15 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rajan J.
Notified on 15 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarvjeet J.
Notified on 15 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amritpal J.
Notified on 18 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates November 18, 2023 (CS01)
filed on: 20th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 15, Redbrige Enterprise Centre Thompson Close

Post code:

IG1 1TY

City / Town:

Ilford

HQ address,
2013

Address:

Unit 15, Redbrige Enterprise Centre Thompson Close

Post code:

IG1 1TY

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies