Background WavePink WaveYellow Wave

S.J. CONTROLS LIMITED (03743214)

S.J. CONTROLS LIMITED (03743214) is an active UK company. incorporated on 30 March 1999. with registered office in Port Talbot. The company operates in the Construction sector, engaged in unknown sic code (42990). S.J. CONTROLS LIMITED has been registered for 27 years. Current directors include BATER, Zak Roblin, CREED, Stephen John.

Company Number
03743214
Status
active
Type
ltd
Incorporated
30 March 1999
Age
27 years
Address
19 St Catherines Court, Port Talbot, SA12 8AJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BATER, Zak Roblin, CREED, Stephen John
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.J. CONTROLS LIMITED

S.J. CONTROLS LIMITED is an active company incorporated on 30 March 1999 with the registered office located in Port Talbot. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). S.J. CONTROLS LIMITED was registered 27 years ago.(SIC: 42990)

Status

active

Active since 27 years ago

Company No

03743214

LTD Company

Age

27 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

19 St Catherines Court Baglan Port Talbot, SA12 8AJ,

Previous Addresses

6F Woodridge Bridgend CF31 4PE Wales
From: 5 September 2022To: 31 July 2023
8 Brookside Treoes Bridgend Mid Glamorgan CF35 5DG
From: 30 March 1999To: 5 September 2022
Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jul 23
Owner Exit
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BATER, Zak Roblin

Active
St Catherines Court, Port TalbotSA12 8AJ
Born August 1991
Director
Appointed 03 Apr 2023

CREED, Stephen John

Active
Woodridge, BridgendCF31 4PE
Born December 1956
Director
Appointed 30 Mar 1999

BATER, Holly Jordan

Resigned
St Catherines Court, Port TalbotSA12 8AJ
Secretary
Appointed 03 Apr 2023
Resigned 05 Nov 2025

CREED, Helen

Resigned
8 Brookside, BridgendCF35 5DG
Secretary
Appointed 30 Mar 1999
Resigned 01 Nov 2025

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 30 Mar 1999

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 30 Mar 1999
Resigned 30 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Zrb Limited

Active
St. Catherines Court, Port TalbotSA12 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2024

Mr Stephen John Creed

Ceased
St Catherines Court, Port TalbotSA12 8AJ
Born December 1956

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
88(2)Return of Allotment of Shares
Legacy
8 April 1999
287Change of Registered Office
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Incorporation Company
30 March 1999
NEWINCIncorporation