S&J PROPERTY DEVELOPMENTS1 LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

14/01/2314 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Registered office address changed from 35 Frensham Road Southsea PO4 8AD England to Lower Ground Floor Flat 216D Cavendish Road London SW12 0BY on 2022-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 10 FESTING ROAD SOUTHSEA PO4 0NG ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY ANNA HARPER

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM FLAT 8, BATH HOUSE BATH TERRACE LONDON SE1 6PU ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103766060001

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103766060002

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR LANDMARK LONDON DEVELOPMENTS LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN THOMAS CANAVAN

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR STEFAN THOMAS CANAVAN

View Document

24/08/1724 August 2017 SECRETARY APPOINTED MISS ANNA CLARE HARPER

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103766060003

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103766060003

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103766060001

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103766060002

View Document

15/09/1615 September 2016 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