SJP TRADING LIMITED
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
27/04/2527 April 2025 | Previous accounting period extended from 2024-10-30 to 2024-10-31 |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-30 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
01/08/241 August 2024 | Director's details changed for Mr Sealius Joseph Price on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr Sealius Joseph Price as a person with significant control on 2024-08-01 |
31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
05/10/235 October 2023 | Change of details for Mr Sealius Joseph Price as a person with significant control on 2023-10-05 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
30/08/2330 August 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Micro company accounts made up to 2020-10-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/192 November 2019 | DISS40 (DISS40(SOAD)) |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
01/10/191 October 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, SECRETARY VSBC SECRETARIES LIMITED |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/10/1518 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
28/09/1528 September 2015 | DIRECTOR APPOINTED MR SEALIUS JOSEPH PRICE |
28/09/1528 September 2015 | APPOINTMENT TERMINATED, DIRECTOR AMBROSE FARROW |
18/02/1518 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1411 November 2014 | DISS40 (DISS40(SOAD)) |
08/11/148 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | FIRST GAZETTE |
07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SEALIUS PRICE |
07/05/147 May 2014 | DIRECTOR APPOINTED MR AMBROSE FARROW |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/06/1226 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/11/1116 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/102 November 2010 | FIRST GAZETTE |
30/10/1030 October 2010 | DISS40 (DISS40(SOAD)) |
28/10/1028 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0923 October 2009 | SAIL ADDRESS CREATED |
23/10/0923 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VSBC SECRETARIES LIMITED / 01/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEALIUS JOSEPH PRICE / 01/10/2009 |
23/10/0923 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
23/10/0923 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC |
20/10/0820 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
09/01/069 January 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | SECRETARY RESIGNED |
10/10/0510 October 2005 | COMPANY NAME CHANGED S J P MOTORS LIMITED CERTIFICATE ISSUED ON 10/10/05 |
06/10/056 October 2005 | NEW SECRETARY APPOINTED |
06/10/056 October 2005 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
06/10/056 October 2005 | DIRECTOR RESIGNED |
18/10/0418 October 2004 | 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