SAJESS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 21 High Road Wood Green London N22 6BH on 2024-09-21

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Aml Registrars Limited as a secretary on 2023-04-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-10-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Secretary's details changed for Aml Registrars Limited on 2022-04-20

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

19/11/2119 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-19

View Document

15/11/2115 November 2021 Micro company accounts made up to 2020-10-31

View Document

15/11/2115 November 2021 Current accounting period shortened from 2021-09-29 to 2020-10-31

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RUSSELL MULLAN

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN RICHARDS / 14/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN RICHARDS / 14/12/2018

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS

View Document

14/12/1814 December 2018 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 CESSATION OF DARREN RICHARDS AS A PSC

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NIGEL RICHARDS / 16/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR DARREN NIGEL RICHARDS

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR HORACE FITZROY MCKOY

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR JOHN CLIVE ANDREWS

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN RICHARDS

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN RICHARDS

View Document

14/08/1814 August 2018 CESSATION OF JOHN CLIVE ANDREWS AS A PSC

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

17/06/1817 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/06/1619 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/12/159 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 COMPANY NAME CHANGED MARKMAR LTD CERTIFICATE ISSUED ON 14/10/15

View Document

14/10/1514 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/05/1417 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANE COLEMAN

View Document

23/11/1323 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MR JOHN CLIVE ANDREWS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MISS JANE ELIZABETH COLEMAN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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