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

S & J ARMSTRONG LIMITED

FUSION 3, 1200 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
Company Registration Number
03588883
Private Limited Company
Active

Company Overview

About S & J Armstrong Ltd
S & J ARMSTRONG LIMITED was founded on 1998-06-26 and has its registered office in Fareham. The organisation's status is listed as "Active". S & J Armstrong Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
S & J ARMSTRONG LIMITED
 
Legal Registered Office
FUSION 3, 1200 PARKWAY
WHITELEY
FAREHAM
PO15 7AD
Other companies in PO15
 
Filing Information
Company Number 03588883
Company ID Number 03588883
Date formed 1998-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & J ARMSTRONG 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.
Companies with same name S & J ARMSTRONG LIMITED
The following companies were found which have the same name as S & J ARMSTRONG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S & J ARMSTRONG PLASTERING PTY LTD Active Company formed on the 2009-05-12

Company Officers of S & J ARMSTRONG LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DOLLEN
Company Secretary 2008-10-03
BRIAN DOLLEN
Director 2008-10-03
HEATHER MARGARET TREWMAN GOULD
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL QUIGLEY
Director 2008-10-03 2013-12-31
JULIE ARMSTRONG
Company Secretary 1998-06-29 2008-10-03
JULIE ARMSTRONG
Director 1998-06-29 2008-10-03
STEPHEN MARK CHARLES ARMSTRONG
Director 1998-06-29 2008-10-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-06-26 1998-06-29
COMBINED NOMINEES LIMITED
Nominated Director 1998-06-26 1998-06-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-06-26 1998-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DOLLEN HART CHARITY TRUST COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 1976-12-17 Active
BRIAN DOLLEN HART CHARITY NOMINEES LIMITED Company Secretary 2009-06-01 CURRENT 1976-12-17 Active
BRIAN DOLLEN J & G ENVIRONMENTAL LIMITED Company Secretary 2008-10-03 CURRENT 1998-06-12 Active
BRIAN DOLLEN LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Company Secretary 2006-09-15 CURRENT 1993-03-17 Active
BRIAN DOLLEN ENVIRONMENTAL SEALAND SERVICES LIMITED Company Secretary 2006-04-24 CURRENT 1991-05-24 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Company Secretary 2006-04-24 CURRENT 1972-09-08 Active
BRIAN DOLLEN LANSTAR HOLDINGS LIMITED Company Secretary 2006-04-24 CURRENT 1990-05-02 Active
BRIAN DOLLEN LANSTAR PENSIONS MANAGEMENT LIMITED Company Secretary 2006-04-24 CURRENT 1990-08-17 Active
BRIAN DOLLEN LANSTAR NORTHERN IRELAND LIMITED Company Secretary 2006-04-24 CURRENT 1991-08-29 Active
BRIAN DOLLEN SLUDGEBUSTERS LIMITED Company Secretary 2006-04-24 CURRENT 1990-05-31 Active
BRIAN DOLLEN LANSTAR LIMITED Company Secretary 2006-04-24 CURRENT 1988-11-18 Active
BRIAN DOLLEN SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Company Secretary 2006-04-24 CURRENT 1967-07-21 Active
BRIAN DOLLEN SUPERCLEAN SLUDGE LIMITED Company Secretary 2006-04-24 CURRENT 1980-09-16 Active
BRIAN DOLLEN LANCASHIRE TAR DISTILLERS LIMITED Company Secretary 2006-04-24 CURRENT 1966-05-02 Active
BRIAN DOLLEN CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Company Secretary 2006-04-24 CURRENT 1950-05-20 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP LIMITED Company Secretary 2006-04-24 CURRENT 1954-03-17 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (RUSHTON) LIMITED Company Secretary 2006-04-24 CURRENT 1985-02-06 Active
BRIAN DOLLEN FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
BRIAN DOLLEN FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
BRIAN DOLLEN RECYC-OIL LTD. Director 2016-02-11 CURRENT 2006-03-21 Active
BRIAN DOLLEN SAXON RECYCLING LIMITED Director 2013-07-03 CURRENT 2004-04-15 Active
BRIAN DOLLEN MITCHELL PARKER WHITE LIMITED Director 2009-12-31 CURRENT 2008-02-25 Active
BRIAN DOLLEN LANSTAR PENSIONS MANAGEMENT LIMITED Director 2009-08-18 CURRENT 1990-08-17 Active
BRIAN DOLLEN LANSTAR LIMITED Director 2009-08-18 CURRENT 1988-11-18 Active
BRIAN DOLLEN LANSTAR NORTHERN IRELAND LIMITED Director 2009-08-10 CURRENT 1991-08-29 Active
BRIAN DOLLEN ENVIRONMENTAL SEALAND SERVICES LIMITED Director 2009-06-19 CURRENT 1991-05-24 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Director 2009-06-19 CURRENT 1972-09-08 Active
BRIAN DOLLEN LANSTAR HOLDINGS LIMITED Director 2009-06-19 CURRENT 1990-05-02 Active
BRIAN DOLLEN SLUDGEBUSTERS LIMITED Director 2009-06-19 CURRENT 1990-05-31 Active
BRIAN DOLLEN SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Director 2009-06-19 CURRENT 1967-07-21 Active
BRIAN DOLLEN SUPERCLEAN SLUDGE LIMITED Director 2009-06-19 CURRENT 1980-09-16 Active
BRIAN DOLLEN LANCASHIRE TAR DISTILLERS LIMITED Director 2009-06-19 CURRENT 1966-05-02 Active
BRIAN DOLLEN CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Director 2009-06-19 CURRENT 1950-05-20 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (RUSHTON) LIMITED Director 2009-06-19 CURRENT 1985-02-06 Active
BRIAN DOLLEN HART CHARITY NOMINEES LIMITED Director 2009-06-01 CURRENT 1976-12-17 Active
BRIAN DOLLEN J & G ENVIRONMENTAL LIMITED Director 2008-10-03 CURRENT 1998-06-12 Active
BRIAN DOLLEN LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Director 2006-09-15 CURRENT 1993-03-17 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP LIMITED Director 2006-04-24 CURRENT 1954-03-17 Active
HEATHER MARGARET TREWMAN GOULD FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
HEATHER MARGARET TREWMAN GOULD FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
HEATHER MARGARET TREWMAN GOULD RECYC-OIL LTD. Director 2016-02-11 CURRENT 2006-03-21 Active
HEATHER MARGARET TREWMAN GOULD SAXON RECYCLING LIMITED Director 2013-07-03 CURRENT 2004-04-15 Active
HEATHER MARGARET TREWMAN GOULD J & G ENVIRONMENTAL LIMITED Director 2011-10-14 CURRENT 1998-06-12 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (WILTON) LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
HEATHER MARGARET TREWMAN GOULD MITCHELL PARKER WHITE LIMITED Director 2009-12-31 CURRENT 2008-02-25 Active
HEATHER MARGARET TREWMAN GOULD LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Director 2006-09-15 CURRENT 1993-03-17 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR HOLDINGS LIMITED Director 2000-08-24 CURRENT 1990-05-02 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR PENSIONS MANAGEMENT LIMITED Director 2000-08-24 CURRENT 1990-08-17 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR NORTHERN IRELAND LIMITED Director 2000-08-24 CURRENT 1991-08-29 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR LIMITED Director 2000-08-24 CURRENT 1988-11-18 Active
HEATHER MARGARET TREWMAN GOULD LANCASHIRE TAR DISTILLERS LIMITED Director 2000-08-24 CURRENT 1966-05-02 Active
HEATHER MARGARET TREWMAN GOULD SLUDGEBUSTERS LIMITED Director 2000-06-05 CURRENT 1990-05-31 Active
HEATHER MARGARET TREWMAN GOULD ENVIRONMENTAL SEALAND SERVICES LIMITED Director 1996-02-09 CURRENT 1991-05-24 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (RUSHTON) LIMITED Director 1991-07-31 CURRENT 1985-02-06 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Director 1991-06-23 CURRENT 1972-09-08 Active
HEATHER MARGARET TREWMAN GOULD SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Director 1991-06-23 CURRENT 1967-07-21 Active
HEATHER MARGARET TREWMAN GOULD SUPERCLEAN SLUDGE LIMITED Director 1991-06-23 CURRENT 1980-09-16 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Director 1991-06-23 CURRENT 1950-05-20 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP LIMITED Director 1991-06-23 CURRENT 1954-03-17 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
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-07Termination of appointment of Katrina Lorraine North on 2023-06-30
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH
2023-07-07DIRECTOR APPOINTED MR REZA SOTOUDEH
2023-07-07Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01
2023-05-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-25TM02Termination of appointment of Brian Dollen on 2020-06-30
2020-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN
2020-07-25AP03Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01
2020-07-25AP01DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0124/05/16 ANNUAL RETURN FULL LIST
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0124/05/14 ANNUAL RETURN FULL LIST
2014-01-21AUDAUDITOR'S RESIGNATION
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUIGLEY
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0124/05/13 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0124/05/12 ANNUAL RETURN FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MRS HEATHER MARGARET TRUMAN GOULD
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0124/05/11 ANNUAL RETURN FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0124/05/10 ANNUAL RETURN FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUIGLEY / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 24/05/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 24/05/2010
2010-01-26MISCSECT 519
2010-01-25AUDAUDITOR'S RESIGNATION
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM GRANGE ROAD BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2GD
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY JULIE ARMSTRONG
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-09MISCSECTION 519
2008-10-09RES13SECTION 190 03/10/2008
2008-10-09RES01ALTER ARTICLES 03/10/2008
2008-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-09RES13COMPOSITE GUARANTEE 03/10/2008
2008-10-09225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM CLIFFORD FRY & CO ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JULIE ARMSTRONG
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ARMSTRONG
2008-10-09288aDIRECTOR AND SECRETARY APPOINTED BRIAN DOLLEN
2008-10-09288aDIRECTOR APPOINTED PAUL QUIGLEY
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-05-29363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-05-31363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-07-21363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF
2004-06-16363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-06-05363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-02363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/00
2000-10-04363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to S & J ARMSTRONG 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 ARMSTRONG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-10-09 Outstanding HSBC BANK PLC
DEBENTURE 2008-10-09 Outstanding HSBC BANK PLC
MORTGAGE 2005-06-24 Satisfied CAPITAL BANK PLC
LEGAL MORTGAGE 2001-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARMSTRONG LIMITED

Intangible Assets
Patents
We have not found any records of S & J ARMSTRONG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & J ARMSTRONG LIMITED
Trademarks
We have not found any records of S & J ARMSTRONG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & J ARMSTRONG 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 (99999 - Dormant Company) as S & J ARMSTRONG LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where S & J ARMSTRONG 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 ARMSTRONG 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 ARMSTRONG 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.