S D J PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

10/07/2310 July 2023 Registration of charge 089244200004, created on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Satisfaction of charge 089244200003 in full

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR DALJIT SINGH SAHOTA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 103 SELLY PARK ROAD SELLY PARK BIRMINGHAM B29 7LH ENGLAND

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR SATNAM SINGH SAHOTA / 05/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH SAHOTA / 05/11/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 82 BIRMINGHAM STREET OLDBURY B69 4EB

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

16/06/1716 June 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CURRSHO FROM 30/03/2016 TO 29/03/2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089244200003

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR ARUN SAHOTA

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089244200002

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089244200001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR ARUN SINGH SAHOTA

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR SATNAM SINGH SAHOTA

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR DALJIT SAHOTA

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR PALVEER CHEEMA

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR SATNAM SAHOTA

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR DALJIT SINGH SAHOTA

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR PALVEER SINGH CHEEMA

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company