SJ2 LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR STEPHEN ANTHONY FARRUGIA

View Document

17/10/1317 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD HAWKES

View Document

13/08/1313 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 TERMINATE SEC APPOINTMENT

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY GRAYDON BELLINGAN

View Document

29/10/1229 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN MCINTOSH / 02/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 01/10/2008

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAYDON BELLINGAN / 31/07/2008

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM:
4TH FLOOR
WATSON HOUSE
54 BAKER STREET
LONDON W1U 1FB

View Document

25/10/0525 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
54 BAKER STREET
LONDON
W1U 1FB

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM:
2 LAMBS PASSAGE
LONDON
EC1Y 8BB

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED
TRUSHELFCO (NO.3001) LIMITED
CERTIFICATE ISSUED ON 27/11/03

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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