SJP TRADING LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/04/2527 April 2025 Previous accounting period extended from 2024-10-30 to 2024-10-31

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Sealius Joseph Price on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Sealius Joseph Price as a person with significant control on 2024-08-01

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

05/10/235 October 2023 Change of details for Mr Sealius Joseph Price as a person with significant control on 2023-10-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY VSBC SECRETARIES LIMITED

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR SEALIUS JOSEPH PRICE

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR AMBROSE FARROW

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

08/11/148 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR SEALIUS PRICE

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR AMBROSE FARROW

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

28/10/1028 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VSBC SECRETARIES LIMITED / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEALIUS JOSEPH PRICE / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED S J P MOTORS LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 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