S J PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080048710002

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080048710001

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
UNIT J THE POINT BRADMARSH WAY
BRADMARSH BUSINESS PARK
ROTHERHAM
SOUTH YORKSHIRE
S60 1BP

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/12/1525 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

12/05/1512 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014

View Document

01/07/141 July 2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1425 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
34 MANSFIELD ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 2DX

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080048710002

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080048710001

View Document

10/04/1310 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
HOLME FARM COTTAGE
WENTEDGE ROAD KIRK SMEATON
PONTEFRACT
WEST YORKSHIRE
WF8 3JS
UNITED KINGDOM

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMONSON

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR PAUL JOHN FARMER

View Document

23/03/1223 March 2012 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