S G J R SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Registered office address changed from 33-35 Daws Lane London NW7 4SD England to 12 E West Station Industrial Estate Spital Road Maldon CM9 6TW on 2025-09-04 |
17/07/2517 July 2025 New | Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 33-35 Daws Lane London NW7 4SD on 2025-07-17 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-01-31 |
27/10/2427 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
01/11/211 November 2021 | Unaudited abridged accounts made up to 2021-01-31 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/08/1916 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050117360003 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM C/O LAS PARTNERSHIP THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
15/10/1815 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/02/1718 February 2017 | DISS40 (DISS40(SOAD)) |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/01/173 January 2017 | FIRST GAZETTE |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW |
05/02/165 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/01/1515 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SIMS / 23/02/2012 |
01/02/121 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNE SIMS |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SIMS |
27/01/1027 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SIMS / 09/01/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/01/0810 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: RUSSEL JAMES LTD 130 NEW LONDON ROAD CHELSMFORD ESSEX CM2 0RG |
19/01/0619 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0412 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 90 ELDER AVENUE WICKFORD ESSEX SS12 0LT |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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