SJR MAINTENANCE LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Registered office address changed from 97 Wantage Telford TF7 5PD England to 1 Cranston Road London SE23 2HA on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Kieran James Coyte as a director on 2024-02-28

View Document

05/03/245 March 2024 Termination of appointment of Vera Ackah as a director on 2024-02-28

View Document

05/03/245 March 2024 Cessation of Vera Ackah as a person with significant control on 2024-02-28

View Document

05/03/245 March 2024 Notification of Kieran James Coyte as a person with significant control on 2024-02-28

View Document

03/08/233 August 2023 Cessation of James Paul O'driscoll as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of James Paul O'driscoll as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Miss Vera Ackah as a director on 2023-08-01

View Document

03/08/233 August 2023 Registered office address changed from 2307 Riverstone Heights Reed Avenue London E3 3ZE England to 97 Wantage Telford TF7 5PD on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

03/08/233 August 2023 Notification of Vera Ackah as a person with significant control on 2023-08-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/06/2326 June 2023 Termination of appointment of Stacey Martin as a director on 2023-06-24

View Document

26/06/2326 June 2023 Notification of James Paul O'driscoll as a person with significant control on 2023-06-24

View Document

26/06/2326 June 2023 Cessation of Stacey Martin as a person with significant control on 2023-06-24

View Document

26/06/2326 June 2023 Registered office address changed from 7 Wren Road Dagenham RM9 5YN England to 2307 Riverstone Heights Reed Avenue London E3 3ZE on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr James Paul O'driscoll as a director on 2023-06-24

View Document

21/06/2321 June 2023 Termination of appointment of Regina Regan as a director on 2023-06-20

View Document

21/06/2321 June 2023 Notification of Stacey Martin as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Appointment of Miss Stacey Martin as a director on 2023-06-20

View Document

21/06/2321 June 2023 Cessation of Regina Regan as a person with significant control on 2023-06-20

View Document

08/05/238 May 2023 Registered office address changed from 4 Seafield Road Hove BN3 2TN England to 7 Wren Road Dagenham RM9 5YN on 2023-05-08

View Document

08/05/238 May 2023 Appointment of Miss Regina Regan as a director on 2023-05-08

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

08/05/238 May 2023 Notification of Regina Regan as a person with significant control on 2023-05-08

View Document

08/05/238 May 2023 Cessation of Stephen James Richmond as a person with significant control on 2023-05-05

View Document

08/05/238 May 2023 Termination of appointment of Stephen James Richmond as a director on 2023-05-08

View Document

01/11/221 November 2022 Incorporation

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