SJD PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/12/235 December 2023 | Change of details for Mr Stephen James Donnelly as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Director's details changed for Mr Stephen James Donnelly on 2023-12-05 |
05/12/235 December 2023 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-05 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-06-30 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-13 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/08/1916 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/01/1918 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DONNELLY / 25/10/2017 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/01/1831 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063128910002 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063128910001 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DONNELLY / 30/04/2013 |
18/07/1318 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DONNELLY / 07/06/2012 |
24/07/1224 July 2012 | APPOINTMENT TERMINATED, SECRETARY ANDREA HAWKES |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DONNELLY / 04/11/2011 |
28/07/1128 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/04/1121 April 2011 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 12C GROVE HILL GARDENS TUNBRIDGE WELLS KENT TN1 1SS ENGLAND |
21/07/1021 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
21/07/1021 July 2010 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 15A CHAPEL PLACE TUNBRIDGE WELLS KENT TN1 1YQ |
21/07/1021 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA HAWKES / 01/11/2009 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DONNELLY / 01/11/2009 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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