SJS BUILDERS LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Current accounting period shortened from 2022-02-24 to 2022-02-23

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-25 to 2022-02-24

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/04/219 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CURRSHO FROM 26/02/2020 TO 25/02/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

26/05/2026 May 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CURRSHO FROM 27/02/2019 TO 26/02/2019

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/04/186 April 2018 DIRECTOR APPOINTED MR STEVEN JENKINS

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JENKINS

View Document

06/04/186 April 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

06/04/186 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 100

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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