SAJEN FP LIMITED

Company Documents

DateDescription
13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/02/2313 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/228 December 2022 Liquidators' statement of receipts and payments to 2022-10-14

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-10-14

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 3 -EPPINGDENE BUSINESS PARK IVY CHIMNEYS EPPING ESSEX CM16 4EL

View Document

05/11/185 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/11/185 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/185 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE DAVIS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL METCALF

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY BELCHER

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR PAUL JOSEPH METCALF

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR JASON MARTIN HUNT

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM UNIT-3 EPPINGDENE IVY CHIMNEYS EPPING ESSEX CM16 4EL ENGLAND

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM UNIT-3 IVY CHIMNEYS EPPING ESSEX CM16 4EL ENGLAND

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 1 UPPER SWAINES EPPING ESSEX CM16 5EP

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DAVIS / 31/05/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLIE DAVIS / 31/05/2014

View Document

07/06/147 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

25/03/1425 March 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 1 UPPER SWAINES EPPING ESSEX CM16 5EP ENGLAND

View Document

02/03/142 March 2014 REGISTERED OFFICE CHANGED ON 02/03/2014 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER EX2 4HY UNITED KINGDOM

View Document

02/08/132 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 COMPANY NAME CHANGED L & D FIRE PROTECTION LIMITED CERTIFICATE ISSUED ON 20/06/13

View Document

06/06/136 June 2013 COMPANY NAME CHANGED L & D FIRE SERVICES LIMITED CERTIFICATE ISSUED ON 06/06/13

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/08/123 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/07/117 July 2011 DIRECTOR APPOINTED MR LESLIE DAVIS

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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