SJB TECHNICAL RECRUITMENT LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-11-30

View Document

14/03/2414 March 2024 Previous accounting period extended from 2023-06-30 to 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Simon Butler on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to 2 Homemead Corston Bath BA2 9AE on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Mr Simon John Butler as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

06/11/226 November 2022 Micro company accounts made up to 2022-06-30

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND

View Document

19/11/2019 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSG RECRUITMENT LIMITED / 01/11/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMPSTEAD HERTFORDSHIRE HP4 2BL

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/10/175 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTLER / 01/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSG RECRUITMENT LIMITED / 01/06/2010

View Document

05/05/105 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SSG RECRUITMENT LIMITED / 25/07/2008

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SSG RECRUITMENT LIMITED / 25/07/2008

View Document

11/04/0811 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: PREMIER HOUSE, STONES COURTYARD HIGH STREET CHESHAM BUCKS HP5 1DE

View Document

08/06/058 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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