SJP REALISATIONS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a members' voluntary winding up

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

20/05/2320 May 2023 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Declaration of solvency

View Document

14/12/2214 December 2022 Registered office address changed from 2nd Floor 26 Bruton Street London W1J 6QL England to 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN on 2022-12-14

View Document

14/12/2214 December 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022 Statement of capital on 2022-11-01

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022

View Document

07/10/227 October 2022 Satisfaction of charge 007114420003 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 007114420002 in full

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Certificate of change of name

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007114420003

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / HAROLD MARK RAVER / 25/02/2017

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDMUND LEON NORTON / 25/02/2017

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDMUND NORTON / 25/02/2017

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / NFJ HOLDCO LIMITED / 15/01/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NORTON / 25/02/2017

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 SECRETARY APPOINTED MR GRAHAM ROBERT HISCOCKS

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 26 2ND FLOOR BRUTON STREET LONDON W1J 6QL ENGLAND

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 139 NEW BOND STREET LONDON W1A 3DL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007114420002

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 ADOPT ARTICLES 30/07/2015

View Document

26/08/1526 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

06/09/146 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1131 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 SECTION 519

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER NORTON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS EDMUND LEON NORTON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDMUND NORTON / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HAROLD MARK RAVER / 01/10/2009

View Document

10/09/0910 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 GBP IC 9821916/9731988 20/06/08 GBP SR 89928@1=89928

View Document

19/06/0819 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 £ IC 9993132/9821916 08/10/07 £ SR 171216@1=171216

View Document

17/10/0717 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0721 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 24/01/06; NO CHANGE OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 24/01/04; CHANGE OF MEMBERS

View Document

20/06/0320 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; NO CHANGE OF MEMBERS

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 £ IC 10177488/9993132 19/09/01 £ SR 184356@1=184356

View Document

03/10/013 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0116 March 2001 AUDITOR'S RESIGNATION

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; CHANGE OF MEMBERS

View Document

22/04/0022 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 24/01/99; CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 ADOPT MEM AND ARTS 06/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 24/01/95; CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

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

27/10/9427 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTING REF. DATE SHORT FROM 17/01 TO 31/12

View Document

24/11/9224 November 1992 FULL GROUP ACCOUNTS MADE UP TO 17/01/92

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 FULL GROUP ACCOUNTS MADE UP TO 17/01/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 17/01/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 24/04/89; NO CHANGE OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 24/01/90; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 FULL GROUP ACCOUNTS MADE UP TO 17/01/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL GROUP ACCOUNTS MADE UP TO 17/01/88

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 FULL GROUP ACCOUNTS MADE UP TO 17/01/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/01/86

View Document

18/10/8218 October 1982 ANNUAL ACCOUNTS MADE UP DATE 17/01/82

View Document

22/12/6122 December 1961 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