SJ PROPERTY ALLIANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB England to 101 Paxford Road Wembley HA0 3RJ on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Fyeza Janjua Sharif as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Mohammad Owaise Sharif as a director on 2022-01-24

View Document

11/01/2211 January 2022 Director's details changed for Mrs Fyeza Janjua Sharif on 2022-01-06

View Document

11/01/2211 January 2022 Registered office address changed from 35 Church Avenue Pinner HA5 5JB England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Mohammad Owaise Sharif on 2022-01-06

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-08-31

View Document

10/11/2110 November 2021 Director's details changed for Mrs Fyeza Janjua Sharif on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Mohammad Owaise Sharif on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 19 Crown Street Harrow HA2 0HX England to 35 Church Avenue Pinner HA5 5JB on 2021-11-10

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 101 PAXFORD ROAD WEMBLEY MIDDLESEX HA0 3RJ ENGLAND

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

23/08/1723 August 2017 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