SJR CONSULTING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ROSE

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR JAMES ROBERTS ROSE

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JEAN ROSE / 17/07/2010

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 17/07/09; NO CHANGE OF MEMBERS

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 88 WEST STREET FARNHAM SURREY GU9 7EP

View Document

08/04/088 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: JACOB CAVENAGH & SKEET 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

05/09/035 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QL

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 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