SJB CONSULTING SERVICES LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

24/10/2124 October 2021 Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2021-10-24

View Document

07/08/217 August 2021 Liquidators' statement of receipts and payments to 2021-07-06

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 70 STRETTON CLOSE RUGBY CV23 0YD ENGLAND

View Document

23/07/2023 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/07/2022 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/07/2022 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL BENNETTS / 06/07/2019

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 9 ST. LAURENCE CLOSE MERIDEN COVENTRY CV7 7QQ ENGLAND

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BENNETTS

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE BRIMICOMBE / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM SCHOOL FARM HOUSE SCHOOL STREET CHURCHOVER RUGBY CV23 0EG ENGLAND

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN BENNETTS

View Document

02/10/172 October 2017 CESSATION OF SHAUN MICHAEL BENNETTS AS A PSC

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL BENNETTS / 02/10/2017

View Document

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

View Accounts

06/06/176 June 2017 DIRECTOR APPOINTED MS JACQUELINE BRIMICOMBE

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRIMICOMBE

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BRIMICOMBE

View Document

03/11/163 November 2016 COMPANY NAME CHANGED CC IT DELIVERY LIMITED CERTIFICATE ISSUED ON 03/11/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM SCHOOL HOUSE FARM SCHOOL STREET CHURCHOVER RUGBY WARWICKSHIRE CV23 0EG ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 55 POLLARDS WAY SALTASH CORNWALL PL12 6UJ ENGLAND

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 4 HARRIET GARDENS GREAT WOODFORD PLYMOUTH PL7 4RH

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS JACQUELINE BRIMICOMBE

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MS JACQUELINE BRIMCOMBE

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE BRIMCOMBE / 17/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL BENNETTS / 08/08/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM FERNBANK COTTAGE WAUNWAELOD WAY CAERPHILLY CF83 1BD UNITED KINGDOM

View Document

26/09/1326 September 2013 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