SJD DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/04/1627 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
UNIT 8 BRANKSOME BUSINESS PARK
BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DW

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES DYKES / 31/01/2015

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE DYKES

View Document

25/11/1525 November 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
6 CASSEL AVENUE
BOURNEMOUTH
BH4 8JN
ENGLAND

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/07/1411 July 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
210 PALAMOS HOUSE 66-67 HIGH STREET
LYMINGTON
HAMPSHIRE
SO41 9AL

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES DYKES / 17/10/2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY REBECCA BOWDEN

View Document

16/11/1216 November 2012 SECRETARY APPOINTED LOUISE DYKES

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/O MABCO LTD 1 LANCASTER PLACE LONDON WC2E 7ED UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM MABCO LIMITED 2ND FLOOR RUSSELL CHAMBERS THE PIAZZA COVENT GARDEN WC2E 8AA

View Document

03/03/113 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES DYKES / 05/04/2008

View Document

22/02/1022 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA DYKES / 09/08/2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: G OFFICE CHANGED 02/03/04 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 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