SJS PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
30/08/2530 August 2025 Confirmation statement made on 2025-08-30 with no updates

View Document

30/08/2530 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

13/12/2413 December 2024 Director's details changed for Miss Samantha Jane Sandwell on 2024-12-13

View Document

13/12/2413 December 2024 Secretary's details changed for Miss Samantha Jane Sandwell on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Miss Samantha Jane Sandwell as a person with significant control on 2024-12-13

View Document

12/12/2412 December 2024 Change of details for Miss Samantha Jane Sandwell as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Miss Samantha Jane Sandwell on 2024-12-12

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Cessation of Zafer Saygilier as a person with significant control on 2024-04-10

View Document

17/06/2417 June 2024 Change of details for Miss Samantha Jane Sandwell as a person with significant control on 2024-06-17

View Document

11/04/2411 April 2024 Registered office address changed from 47a Leazes Terrace Newcastle upon Tyne NE1 4LZ United Kingdom to 33C Leazes Terrace Newcastle upon Tyne NE1 4LZ on 2024-04-11

View Document

10/04/2410 April 2024 Termination of appointment of Zafer Saygilier as a director on 2024-04-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 47a Leazes Terrace Newcastle upon Tyne NE1 4LZ on 2022-11-25

View Document

24/11/2224 November 2022 Secretary's details changed for Miss Samantha Jane Sandwell on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Miss Samantha Jane Sandwell on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Miss Samantha Jane Sandwell as a person with significant control on 2022-11-24

View Document

01/02/221 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/201 December 2020 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