SJI GROUP LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Notice of final account prior to dissolution

View Document

11/01/2411 January 2024 Progress report in a winding up by the court

View Document

12/12/2212 December 2022 Registered office address changed from 9 Clarence Park Crescent Stanmore HA7 3GD England to C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of a liquidator

View Document

22/07/2122 July 2021 Order of court to wind up

View Document

20/02/2120 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YULIYA BORKOWSKI

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MRS YULIYA BORKOWSKI

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORKOWSKI

View Document

23/07/2023 July 2020 CESSATION OF CHRISTOPHER PETER BORKOWSKI AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YULIYA BORKOWSKI

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/09/2019

View Document

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 29/09/18 STATEMENT OF CAPITAL GBP 428000

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SJI GROUP PENSION FUND

View Document

10/08/1810 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/07/1830 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 34 NEW HOUSE 67 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

31/10/1731 October 2017 DISS40 (DISS40(SOAD))

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

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

View Accounts

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

27/02/1627 February 2016 REGISTERED OFFICE CHANGED ON 27/02/2016 FROM 67 GROSVENOR STREET LONDON W1K 3JN

View Document

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

View Accounts

30/08/1530 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Accounts

01/09/141 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 20/12/2013

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 30 NEW BOND STREET LONDON W1S 2RN

View Document

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

View Accounts

29/09/1329 September 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE MCCOLLUM

View Document

29/09/1329 September 2013 SECRETARY APPOINTED MRS YULIYA BORKOWSKI

View Document

09/09/139 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER SALISBURY

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/02/2011

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/02/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BORKOWSKI / 24/10/2006

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR ROGER MAXIM SALISBURY

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

25/08/9925 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

30/06/9930 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED T.I.G. LIMITED CERTIFICATE ISSUED ON 26/05/99

View Document

27/08/9827 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: C/O ROUSE & CO 55 STATION ROAD BEACONSFIELD BUCKS. HP9 1QL

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

06/09/966 September 1996 £ NC 2000/20000 23/08/

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 SECRETARY RESIGNED

View Document

02/08/932 August 1993 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