SJB RESOURCING SOLUTIONS LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 CESSATION OF JESSICA MARIE BARON AS A PSC

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MARIE BARON

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BARON / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 7 7 SPRING MEWS SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9FT ENGLAND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 78 NEWPORT ROAD MOULSOE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0HP

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARON / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MARIE BARON / 13/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JESSICA MARIE BARON / 13/08/2020

View Document

30/07/2030 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 PREVEXT FROM 30/04/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

22/01/2022 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

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 2

View Document

02/06/152 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS JESSICA MARIE BARON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/04/148 April 2014 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