SAJ DEV LTD

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

03/10/243 October 2024 Director's details changed for Mr Stuart Adam Jones on 2024-10-03

View Document

03/10/243 October 2024 Registered office address changed from Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales to 128 City Road London EC1V 2NX on 2024-10-03

View Document

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

View Document

08/07/248 July 2024 Registered office address changed from 18 Queens Road Clifton Bristol BS8 1NE England to 18 Queens Court Queens Road Bristol BS8 1NE on 2024-07-08

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2423 January 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 18 Queens Road Clifton Bristol BS8 1NE on 2024-01-23

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

26/09/2326 September 2023 Change of details for Mr Stuart Adam Jones as a person with significant control on 2023-09-26

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

08/12/218 December 2021 Registered office address changed from 16 Regal Building 75 Kilburn Lane London W10 4BB England to Kemp House 160 City Road London EC1V 2NX on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Stuart Adam Jones on 2021-12-08

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Certificate of change of name

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 34 THORNCLIFFE COURT KINGS AVENUE LONDON SW4 8EW

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 18 UNIVERSITY ROAD COLLIERS WOOD LONDON SW19 2BX UNITED KINGDOM

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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