S&J PROPERTY DEVELOPMENTS2 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

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

14/01/2314 January 2023 Total exemption full accounts made up to 2022-04-30

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

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

12/04/2112 April 2021 CESSATION OF ANNA CLARE HARPER AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, 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

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM FLAT 8, BATH HOUSE BATH TERRACE LONDON SE1 6PU ENGLAND

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY ANNA HARPER

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112984040001

View Document

09/04/189 April 2018 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