Sj1 Renewables Ltd

General information

Name:

Sj1 Renewables Limited

Office Address:

12 St Lukes Drive TQ14 9GY Teignmmouth

Number: 08426511

Incorporation date: 2013-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Teignmmouth under the following Company Registration No.: 08426511. The firm was set up in the year 2013. The office of this firm is situated at 12 St Lukes Drive . The area code is TQ14 9GY. The current name is Sj1 Renewables Ltd. This firm's former associates may know this company also as Daffodil Consultants, which was in use up till 2013-06-20. This firm's declared SIC number is 32990 which stands for Other manufacturing n.e.c.. 2022-03-31 is the last time company accounts were reported.

At the moment, there is only a single managing director in the company: Simon E. (since 2013-06-20). The firm had been presided over by Sarah C. until 2013.

Simon E. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Sj1 Renewables Ltd 2013-06-20
  • Daffodil Consultants Limited 2013-03-01

Financial data based on annual reports

Company staff

Simon E.

Role: Director

Appointed: 20 June 2013

Latest update: 25 March 2024

People with significant control

Simon E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Mill Cottage 1 The Croft Cam

Post code:

GL11 5NW

City / Town:

Dursley

HQ address,
2016

Address:

Mill Cottage 1, The Croft Cam

Post code:

GL11 5NW

City / Town:

Dursely

Accountant/Auditor,
2014

Name:

Broomfield & Alexander Limited

Address:

44 Victoria Gardens

Post code:

SA11 3BH

City / Town:

Neath

Accountant/Auditor,
2016

Name:

Roger Byers & Co. Limited

Address:

Castle Buildings 23 Church Place

Post code:

SA11 3LP

City / Town:

Neath

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
11
Company Age

Closest Companies - by postcode