Company NameS & J International (UK) Limited
Company StatusActive
Company Number02953776
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 9 months ago)
Previous NamesCoombe Trading Limited and S & J International Enterprises UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameTipaporn Chokwatana
Date of BirthJuly 1946 (Born 77 years ago)
NationalityThai
StatusCurrent
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address549/2 Soi Saengsuk Sathupradit Road
Yannawa
Bangkok 10120
Thailand
Director NameBoonkiet Chokwatana
Date of BirthOctober 1947 (Born 76 years ago)
NationalityThai
StatusCurrent
Appointed05 January 2009(14 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleBusinessman
Country of ResidenceThailand
Correspondence Address530 Soi Pradoo 1 Sathupradit Road
Bangpongpang
Yannawa, Bangkok 10120
Thailand
Director NameMr Simon Rhoderick Knight
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(14 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleSales Administration
Country of ResidenceThailand
Correspondence AddressB12 Noble Park 305/234, 235 Sukhapiban6 Rd.
Bangplee
Samutprakarn 10540
Thailand
Director NameThirasak Vikitset
Date of BirthMarch 1951 (Born 73 years ago)
NationalityThai
StatusCurrent
Appointed05 January 2009(14 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleBusinessman
Country of ResidenceThailand
Correspondence Address466/73 Riverside Tower Soi 24 Rama 3
Rama 3 Road
Bangkhlo, Bang Kho Laem
Bangkok
Thailand
Director NameDr Malyn Ungsurungsie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityThai
StatusCurrent
Appointed01 June 2010(15 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleTechnical Director
Country of ResidenceThailand
Correspondence Address517 Soi Lat Phrao 130 (Mahat Thai 2)
Lat Phrao Road
Khlongchan, Bangkapi
Bangkok
Thailand
Director NameMr Paul Brian McGreevy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Bo Nystrup Nielsen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed02 April 2019(24 years, 8 months after company formation)
Appointment Duration5 years
RoleConsultant
Country of ResidenceThailand
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Jason Matthews
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameTricor Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2015(20 years, 8 months after company formation)
Appointment Duration9 years
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameWanlop Chusattayanond
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleResearch And Development Manag
Correspondence Address30/82 Moo 1 Srinakharin Road
Tambol Bangkaew Amphur Bangplee
Samut Prakan
10540
Director NameSomchitt Eiamkijsumrit
Date of BirthApril 1948 (Born 76 years ago)
NationalityThai
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleAccountant
Correspondence Address867/96 Sukumvit Road
Prakanhong
Bangkok
10260
Director NameMr Christopher Terence Green
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleInternational Technical Manage
Country of ResidenceUnited Kingdom
Correspondence Address31 Hillcrest Road
Camberley
Surrey
GU15 1LF
Director NameKiatisak Jirakanjana
Date of BirthJune 1941 (Born 82 years ago)
NationalityThai
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleManaging Director
Correspondence Address28/89 Moobann Chicha
Rama 2 Road Bangmod Jomthong
Bangkok 10150
Thailand
Director NameAchara Pricha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityThai
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleSales Administrator
Correspondence Address312 Tessaban Rangrak Nua Rd
Ladyao
Jatujak
10900
Director NameMr Alan Adrian Toms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Secretary NameMr Alan Adrian Toms
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameKanokkan Boonamnuay
Date of BirthJune 1977 (Born 46 years ago)
NationalityThai
StatusResigned
Appointed07 April 2015(20 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address27 Pattanakarn 70
Pravate
Bangkok
Thailand
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitewww.snjinter.com

Location

Registered AddressSuite 5, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,133,770
Cash£107,068
Current Liabilities£180,391

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

14 April 2020Termination of appointment of Kanokkan Boonamnuay as a director on 1 April 2020 (1 page)
17 March 2020Accounts for a small company made up to 31 December 2019 (14 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 July 2019Appointment of Mr Jason Matthews as a director on 19 June 2019 (2 pages)
17 April 2019Appointment of Mr Bo Nystrup Nielsen as a director on 2 April 2019 (2 pages)
20 March 2019Full accounts made up to 31 December 2018 (29 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 31 December 2017 (18 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 December 2017Appointment of Mr Paul Brian Mcgreevy as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Mr Paul Brian Mcgreevy as a director on 1 December 2017 (2 pages)
31 August 2017Director's details changed for Simon Rohoderick Knight on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Simon Rohoderick Knight on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Thirasak Vikitset on 21 August 2016 (2 pages)
30 August 2017Director's details changed for Thirasak Vikitset on 21 August 2016 (2 pages)
30 August 2017Director's details changed for Dr Malyn Ungsurungsie on 21 August 2017 (2 pages)
30 August 2017Director's details changed for Tipaporn Chokwatana on 21 August 2017 (2 pages)
30 August 2017Director's details changed for Boonkiet Chokwatana on 21 August 2017 (2 pages)
30 August 2017Director's details changed for Dr Malyn Ungsurungsie on 21 August 2017 (2 pages)
30 August 2017Director's details changed for Boonkiet Chokwatana on 21 August 2017 (2 pages)
30 August 2017Director's details changed for Tipaporn Chokwatana on 21 August 2017 (2 pages)
7 March 2017Full accounts made up to 31 December 2016 (18 pages)
7 March 2017Full accounts made up to 31 December 2016 (18 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 April 2016Director's details changed for Dr Malyn Chulasiri on 28 December 2015 (2 pages)
28 April 2016Director's details changed for Dr Malyn Chulasiri on 28 December 2015 (2 pages)
22 March 2016Full accounts made up to 31 December 2015 (13 pages)
22 March 2016Full accounts made up to 31 December 2015 (13 pages)
23 February 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100,000
(9 pages)
23 February 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100,000
(9 pages)
16 September 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Appointment of Kanokkan Boonamnuay as a director on 7 April 2015 (3 pages)
15 June 2015Appointment of Kanokkan Boonamnuay as a director on 7 April 2015 (3 pages)
15 June 2015Appointment of Kanokkan Boonamnuay as a director on 7 April 2015 (3 pages)
17 April 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
17 April 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages)
17 April 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
17 April 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
(8 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
(8 pages)
9 April 2014Full accounts made up to 31 December 2013 (14 pages)
9 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(8 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(8 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
27 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
6 July 2012Registered office address changed from 61 Woodside Road New Malden Surrey KT3 3AW on 6 July 2012 (3 pages)
6 July 2012Registered office address changed from 61 Woodside Road New Malden Surrey KT3 3AW on 6 July 2012 (3 pages)
6 July 2012Registered office address changed from 61 Woodside Road New Malden Surrey KT3 3AW on 6 July 2012 (3 pages)
15 June 2012Director's details changed for Tipaporn Chokwatana on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Tipaporn Chokwatana on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Boonkiet Chokwatana on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Boonkiet Chokwatana on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Thirasak Vikitset on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Thirasak Vikitset on 31 May 2012 (3 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
22 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 July 2010Director's details changed for Simon Rohoderick Knight on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Boonkiet Chokwatana on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Boonkiet Chokwatana on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Tipaporn Chokwatana on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Tipaporn Chokwatana on 2 October 2009 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Thirasak Vikitset on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Thirasak Vikitset on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Thirasak Vikitset on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Simon Rohoderick Knight on 2 October 2009 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Tipaporn Chokwatana on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Simon Rohoderick Knight on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Boonkiet Chokwatana on 2 October 2009 (2 pages)
17 June 2010Appointment of Dr Malyn Chulasiri as a director (3 pages)
17 June 2010Appointment of Dr Malyn Chulasiri as a director (3 pages)
23 February 2010Amended full accounts made up to 31 December 2009 (12 pages)
23 February 2010Amended full accounts made up to 31 December 2009 (12 pages)
15 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2009Appointment terminated director somchitt eiamkijsumrit (1 page)
12 January 2009Appointment terminated director kiatisak jirakanjana (1 page)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2009Appointment terminated director wanlop chusattayanond (1 page)
12 January 2009Ad 05/01/09\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
12 January 2009Ad 05/01/09\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
12 January 2009Appointment terminated director kiatisak jirakanjana (1 page)
12 January 2009Director appointed boonkiet chokwatana (2 pages)
12 January 2009Director appointed simon rohoderick knight (1 page)
12 January 2009Nc inc already adjusted 05/01/09 (1 page)
12 January 2009Director appointed thirasak vikitset (1 page)
12 January 2009Director appointed boonkiet chokwatana (2 pages)
12 January 2009Appointment terminated director christopher green (1 page)
12 January 2009Appointment terminated director wanlop chusattayanond (1 page)
12 January 2009Appointment terminated director christopher green (1 page)
12 January 2009Appointment terminated director somchitt eiamkijsumrit (1 page)
12 January 2009Appointment terminated director achara pricha (1 page)
12 January 2009Director appointed simon rohoderick knight (1 page)
12 January 2009Director appointed thirasak vikitset (1 page)
12 January 2009Nc inc already adjusted 05/01/09 (1 page)
12 January 2009Appointment terminated director achara pricha (1 page)
8 January 2009Company name changed s & j international enterprises uk LIMITED\certificate issued on 08/01/09 (4 pages)
8 January 2009Company name changed s & j international enterprises uk LIMITED\certificate issued on 08/01/09 (4 pages)
30 July 2008Company name changed coombe trading LIMITED\certificate issued on 31/07/08 (2 pages)
30 July 2008Company name changed coombe trading LIMITED\certificate issued on 31/07/08 (2 pages)
29 July 2008Return made up to 21/07/08; full list of members (5 pages)
29 July 2008Return made up to 21/07/08; full list of members (5 pages)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 September 2007Return made up to 21/07/07; full list of members (3 pages)
4 September 2007Return made up to 21/07/07; full list of members (3 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
27 July 2005Return made up to 21/07/05; full list of members (3 pages)
27 July 2005Return made up to 21/07/05; full list of members (3 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2004Return made up to 21/07/04; full list of members (7 pages)
10 August 2004Return made up to 21/07/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Return made up to 21/07/03; full list of members (7 pages)
30 July 2003Return made up to 21/07/03; full list of members (7 pages)
20 August 2002Return made up to 21/07/02; full list of members (7 pages)
20 August 2002Return made up to 21/07/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 July 2001Return made up to 21/07/01; full list of members (7 pages)
27 July 2001Return made up to 21/07/01; full list of members (7 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 August 2000Return made up to 21/07/00; full list of members (8 pages)
21 August 2000Return made up to 21/07/00; full list of members (8 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 August 1999Return made up to 21/07/99; no change of members (6 pages)
5 August 1999Return made up to 21/07/99; no change of members (6 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 August 1998Return made up to 21/07/98; full list of members (8 pages)
5 August 1998Return made up to 21/07/98; full list of members (8 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 November 1997New director appointed (2 pages)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Return made up to 21/07/97; full list of members (7 pages)
20 August 1997Return made up to 21/07/97; full list of members (7 pages)
28 January 1997Registered office changed on 28/01/97 from: kibo 38 swallow rise knaphill woking surrey GU21 2LH (1 page)
28 January 1997Registered office changed on 28/01/97 from: kibo 38 swallow rise knaphill woking surrey GU21 2LH (1 page)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997New secretary appointed (2 pages)
31 July 1996Return made up to 21/07/96; no change of members (6 pages)
31 July 1996Return made up to 21/07/96; no change of members (6 pages)
26 July 1995Return made up to 21/07/95; full list of members (8 pages)
26 July 1995Return made up to 21/07/95; full list of members (8 pages)
29 July 1994Incorporation (18 pages)
29 July 1994Incorporation (18 pages)