SGJ DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

06/08/256 August 2025 Director's details changed for Mrs Kathryn Anna Long on 2025-08-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

10/05/2410 May 2024 Director's details changed for Mr Andrew Alexander Jewson on 2024-05-03

View Document

10/05/2410 May 2024 Change of details for Sgj (Oxford) Limited as a person with significant control on 2024-05-03

View Document

16/01/2416 January 2024 Satisfaction of charge 086530610005 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 086530610006 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Registration of charge 086530610007, created on 2023-12-11

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Stanley George Jewson as a director on 2023-08-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Registration of charge 086530610006, created on 2022-01-31

View Document

10/02/2210 February 2022 Registration of charge 086530610005, created on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNA JEWSON / 10/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNA LONG / 17/08/2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086530610001

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086530610004

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086530610003

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086530610002

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086530610003

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086530610002

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086530610004

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086530610001

View Document

16/08/1316 August 2013 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