SJD PROPERTY SERVICES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/05/2522 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/2426 September 2024 Registered office address changed from 18 Terminus Road Sheffield S7 2LH England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-09-26

View Document

21/09/2421 September 2024 Statement of affairs

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 18 Terminus Road Sheffield S7 2LH on 2024-02-09

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Director's details changed for Mr Stephen John Donoghue on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr Stephen John Donoghue as a person with significant control on 2022-12-09

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DONOGHUE / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEBRA CARTWRIGHT

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DONOGHUE / 19/03/2019

View Document

09/04/199 April 2019 CESSATION OF DEBRA LEIGH CARTWRIGHT AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LEIGH DONOGHUE / 06/04/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBRA LEIGH DONOGHUE / 06/04/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DONOGHUE / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DONOGHUE / 21/05/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information