S. J. EASTERN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-09-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

08/11/218 November 2021 Director's details changed for Mr James William Sanders on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Mr James William Sanders as a person with significant control on 2021-11-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053366700004

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JIM SANDERS / 01/10/2009

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM SANDERS

View Document

09/02/189 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JIM SANDERS / 01/10/2009

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FREDERICK CREASE

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053366700003

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR DAVID IRVING HALBERT

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JOUAN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE HAGUES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOUAN / 01/10/2009

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JIM SANDERS / 01/10/2009

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JIM SANDERS / 01/10/2009

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVE HAGUES / 01/10/2009

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/03/142 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/04/125 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK CREASE / 31/08/2011

View Document

16/02/1116 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE HAGUES / 01/10/2009

View Document

28/03/1028 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOUAN / 01/10/2009

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM SANDERS / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CREASE / 01/04/2005

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JIM SANDERS / 01/04/2006

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

04/04/054 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 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