SJK PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistration of charge 048609810017, created on 2025-08-22

View Document

02/09/252 September 2025 NewRegistration of charge 048609810016, created on 2025-08-22

View Document

10/08/2510 August 2025 NewTermination of appointment of Karen Elizabeth Jones as a director on 2025-08-01

View Document

10/08/2510 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

10/08/2510 August 2025 NewAppointment of Miss Karen Elizabeth Jones as a director on 2025-08-01

View Document

17/07/2517 July 2025 NewSatisfaction of charge 1 in full

View Document

05/12/245 December 2024 Termination of appointment of John David Cook as a director on 2024-12-04

View Document

14/11/2414 November 2024 Appointment of Mr John David Cook as a director on 2024-11-02

View Document

14/11/2414 November 2024 Appointment of Mr John David Cook as a secretary on 2024-11-14

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Appointment of Mr John David Cook as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Peter John Spencer as a director on 2023-06-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

05/04/225 April 2022 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 43a Liverpool Road South Maghull Liverpool L31 7BN on 2022-04-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

25/01/2125 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 95A ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 2DD

View Document

15/12/1415 December 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/06/149 June 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

22/08/1322 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 498 RICE LANE WALTON LIVERPOOL MERSEYSIDE L9 2BW UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR PETER SPENCER

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDERMOTT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/04/1227 April 2012 Annual return made up to 8 August 2011 with full list of shareholders

View Document

10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM, C/O WHITEGATES ESTATE AGENTS, 498 RICE LANE, WALTON, LIVERPOOL, MERSEYSIDE, L9 2BW, UNITED KINGDOM

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM, C/O C/O WHITEGATES ESTATE AGENTS, 38 WALTON VALE, WALTON, LIVERPOOL, MERSEYSIDE, L9 2BU, UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCDERMOTT / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY ALEX SHAW

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COULTER

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

17/02/1017 February 2010 Annual return made up to 8 August 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR STEVEN MCDERMOTT

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, 76 BULL LANE, LIVERPOOL, MERSEYSIDE, L9 8DD

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 SECRETARY APPOINTED ALEX SHAW

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, VULCAN HOUSE, 12-16 VULCAN STREET, LIVERPOOL, L3 7BG

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JOHN COULTER

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY CATHERIN DEVINE

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 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