Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S & J GLASS EQUIPMENT LIMITED
Company Information for

S & J GLASS EQUIPMENT LIMITED

110 REGENT ROAD, LEICESTER, LE1 7LT,
Company Registration Number
02132982
Private Limited Company
Active

Company Overview

About S & J Glass Equipment Ltd
S & J GLASS EQUIPMENT LIMITED was founded on 1987-05-20 and has its registered office in . The organisation's status is listed as "Active". S & J Glass Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
S & J GLASS EQUIPMENT LIMITED
 
Legal Registered Office
110 REGENT ROAD
LEICESTER
LE1 7LT
Other companies in LE1
 
Filing Information
Company Number 02132982
Company ID Number 02132982
Date formed 1987-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:55:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & J GLASS EQUIPMENT LIMITED
The accountancy firm based at this address is B.J. FLYNN & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S & J GLASS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
STUART CHARLES HEADINGTON
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA LEIGH HEADINGTON
Company Secretary 2008-06-12 2014-10-17
ANDREA LEIGH HEADINGTON
Director 2008-06-12 2014-10-17
JAMES CHRISTOPHER FOWLER
Company Secretary 1991-11-01 2008-06-12
JAMES CHRISTOPHER FOWLER
Director 1991-11-01 2008-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHARLES HEADINGTON HICORP 18 LIMITED Director 2008-05-20 CURRENT 2008-03-01 Active
STUART CHARLES HEADINGTON ATLANTIC MACHINERY LIMITED Director 1994-04-25 CURRENT 1994-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES HEADINGTON
2022-11-16CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-12-11PSC07CESSATION OF STUART CHARLES HEADINGTON AS A PERSON OF SIGNIFICANT CONTROL
2017-01-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-11-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LEIGH HEADINGTON
2014-11-21TM02Termination of appointment of Andrea Leigh Headington on 2014-10-17
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021329820004
2014-03-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021329820003
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0101/11/13 ANNUAL RETURN FULL LIST
2014-01-07CH01Director's details changed for Andrea Leigh Headington on 2012-11-02
2014-01-07CH03SECRETARY'S DETAILS CHNAGED FOR ANDREA LEIGH HEADINGTON on 2012-11-02
2012-12-06AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0101/11/11 ANNUAL RETURN FULL LIST
2011-01-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0101/11/10 ANNUAL RETURN FULL LIST
2009-12-10AR0101/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES HEADINGTON / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LEIGH HEADINGTON / 30/10/2009
2009-11-24AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES FOWLER
2008-06-19288aDIRECTOR AND SECRETARY APPOINTED ANDREA LEIGH HEADINGTON
2007-11-28363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-12-01363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-05363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-18363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-28363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-09363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-11-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-14363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-10363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1997-11-27363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-12-10363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-15363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-15363sRETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS
1994-03-24395PARTICULARS OF MORTGAGE/CHARGE
1993-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-13363sRETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS
1993-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-11-23363sRETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS
1992-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-11-14363bRETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS
1991-04-03395PARTICULARS OF MORTGAGE/CHARGE
1990-11-30363aRETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1990-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1989-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-12-07363RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S & J GLASS EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S & J GLASS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding BARCLAYS BANK PLC
2014-01-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-03-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & J GLASS EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of S & J GLASS EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & J GLASS EQUIPMENT LIMITED
Trademarks
We have not found any records of S & J GLASS EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & J GLASS EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as S & J GLASS EQUIPMENT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where S & J GLASS EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & J GLASS EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S & J GLASS EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.