SJ OLD CO LTD

Company Documents

DateDescription
24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 53 FALCON AVENUE FALCON AVENUE EDINBURGH EH10 4AN SCOTLAND

View Document

06/11/206 November 2020 SPECIAL RESOLUTION TO WIND UP

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

16/10/2016 October 2020 COMPANY NAME CHANGED SUPERJAM LTD CERTIFICATE ISSUED ON 16/10/20

View Document

04/08/204 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 288684.69924

View Document

03/08/203 August 2020 ADOPT ARTICLES 27/07/2020

View Document

03/08/203 August 2020 THAT £288,571 BE CAPITALISED AND APPROPRIATED AS CAPITAL TO THE HOLDERS OF B INVESTMENT SHARES OF £0.00001 EACH, AND THAT THE SOLE DIRECTOR IS AUTHORISED TO APPLY SUCH SUM IN PAYING UP IN FULL 28,857,100,000 B INVESTMENT SHARES OF £0.00001 EACH 27/07/2020

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

24/04/1824 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DOHERTY / 21/08/2017

View Document

19/05/1719 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM SUITE 2 5 ST. VINCENT STREET EDINBURGH EH3 6SW SCOTLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 53 FALCON AVENUE EDINBURGH MIDLOTHIAN EH10 4AN

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 18 VIVIAN TERRACE DAVIDSONS MAINS EDINBURGH EH4 5AN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ADOPT ARTICLES 15/01/2015

View Document

25/02/1525 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 113.69921

View Document

25/02/1525 February 2015 SUB-DIVISION 15/01/15

View Document

22/02/1522 February 2015 CURREXT FROM 31/08/2015 TO 31/01/2016

View Document

21/08/1421 August 2014 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