SJL SYSTEMS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Appointment of Mrs Linda Gray as a secretary on 2025-01-16

View Document

31/12/2231 December 2022 Termination of appointment of Linda Gray as a secretary on 2022-12-01

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Registered office address changed from 35 Firs Avenue London N11 3NE England to Orchard House Hastingwood Road Hastingwood Harlow CM17 9JT on 2021-10-21

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEXANDER GRAY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ORCHARD HOUSE HASTINGWOOD ROAD HASTINGWOOD HARLOW ESSEX CM17 9JT ENGLAND

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR TIMOTHY LEWIS

View Document

08/05/158 May 2015 SECRETARY APPOINTED LINDA GRAY

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 350 EASTERN AVENUE ILFORD ESSEX IG2 6NW UNITED KINGDOM

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHAL

View Document

08/05/158 May 2015 DIRECTOR APPOINTED STEPHEN GRAY

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information