SJ ENGINEERING SPECIALISTS LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

12/11/2112 November 2021 Liquidators' statement of receipts and payments to 2021-09-12

View Document

24/01/1924 January 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/01/198 January 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM SJ ENGINEERING SPECIALISTS LEIGH ROAD CHICHESTER WEST SUSSEX PO19 8UF

View Document

19/11/1819 November 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008818,00008767

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFORD

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/09/1728 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

19/05/1619 May 2016 PREVSHO FROM 30/06/2016 TO 30/12/2015

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MARK WARREN WAKEFORD

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE GLASS

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM C/O SMITH & JEWELL LIMITED LEIGH ROAD CHICHESTER WEST SUSSEX PO19 8UF UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1219 January 2012 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