SJ SSC LIMITED

Register to unlock more data on OkredoRegister

SJ SSC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12457665

Incorporation date

12/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

47 The Crescent, Langley Park, Durham DH7 9ULCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon18/03/2026
Notification of Gareth Luke Schofield as a person with significant control on 2026-03-18
dot icon18/03/2026
Notification of Courtney Louise Coates as a person with significant control on 2026-03-18
dot icon18/03/2026
Appointment of Mr Gareth Luke Schofield as a director on 2026-03-18
dot icon18/03/2026
Appointment of Miss Courtney Louise Coates as a director on 2026-03-18
dot icon18/03/2026
Registered office address changed from 63 Allenson View West Rainton Houghton Le Spring DH4 6RE England to 47 the Crescent Langley Park Durham DH7 9UL on 2026-03-18
dot icon18/03/2026
Cessation of Jon Maughan as a person with significant control on 2026-03-18
dot icon18/03/2026
Cessation of Stephanie Maughan as a person with significant control on 2026-03-18
dot icon18/03/2026
Termination of appointment of Jon Maughan as a director on 2026-03-18
dot icon18/03/2026
Termination of appointment of Stephanie Maughan as a director on 2026-03-18
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon10/10/2025
Micro company accounts made up to 2025-02-28
dot icon27/03/2025
Change of details for Miss Stephanie Colledge as a person with significant control on 2025-03-27
dot icon27/03/2025
Director's details changed for Miss Stephanie Colledge on 2025-03-27
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon25/06/2024
Micro company accounts made up to 2024-02-29
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon12/05/2023
Micro company accounts made up to 2023-02-28
dot icon17/03/2023
Director's details changed for Mr Jon Maughan on 2023-03-10
dot icon17/03/2023
Director's details changed for Miss Stephanie Colledge on 2023-03-10
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon12/02/2023
Registered office address changed from 17 the Bowers Durham DH1 4EH England to 63 Allenson View West Rainton Houghton Le Spring DH4 6RE on 2023-02-13
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
431.00
-
0.00
-
-
2022
5
16.93K
-
0.00
-
-
2023
8
22.43K
-
0.00
-
-
2023
8
22.43K
-
0.00
-
-

Employees

2023

Employees

8 Ascended60 % *

Net Assets(GBP)

22.43K £Ascended32.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jon Maughan
Director
12/02/2020 - 18/03/2026
4
Stephanie Colledge
Director
12/02/2020 - 18/03/2026
4
Mr Gareth Luke Schofield
Director
18/03/2026 - Present
-
Miss Courtney Louise Coates
Director
18/03/2026 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About SJ SSC LIMITED

SJ SSC LIMITED is an(a) Active company incorporated on 12/02/2020 with the registered office located at 47 The Crescent, Langley Park, Durham DH7 9UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of SJ SSC LIMITED?

toggle

SJ SSC LIMITED is currently Active. It was registered on 12/02/2020 .

Where is SJ SSC LIMITED located?

toggle

SJ SSC LIMITED is registered at 47 The Crescent, Langley Park, Durham DH7 9UL.

What does SJ SSC LIMITED do?

toggle

SJ SSC LIMITED operates in the Sports and recreation education (85.51 - SIC 2007) sector.

How many employees does SJ SSC LIMITED have?

toggle

SJ SSC LIMITED had 8 employees in 2023.

What is the latest filing for SJ SSC LIMITED?

toggle

The latest filing was on 18/03/2026: Notification of Gareth Luke Schofield as a person with significant control on 2026-03-18.