SJS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/08/2021 August 2020 DISS REQUEST WITHDRAWN

View Document

23/06/2023 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/2016 June 2020 APPLICATION FOR STRIKING-OFF

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPARK

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ROBERT KINDRED

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GRANT

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / THE BRAND UNION LTD / 02/01/2018

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ORLA JORDAN

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS BEVERLEY EDITH GRANT

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIA DELGADO

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MS ORLA JORDAN

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED ANTONIA PATRICIA DELGADO

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNDERDALE

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 11-33 ST. JOHN STREET LONDON EC1M 4AA

View Document

02/01/142 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED ANDREW DUNDERDALE

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES FITZSIMMONS

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED JAMES ANDREW FITZSIMMONS

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LIVESEY

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY SOPHIE LIVESEY

View Document

01/03/121 March 2012 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE PURNELL / 07/05/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE PURNELL / 07/05/2011

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 11-33 SAINT JOHN STREET LONDON EC1M 4PJ

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 DIRECTOR REMOVED 18/01/06

View Document

01/02/061 February 2006 DIRECTOR REMOVED 18/01/06

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 6 MERCER STREET LONDON WC2H 9QA

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 COMPANY NAME CHANGED ENTERPRISE IDENTITY GROUP LIMITE D CERTIFICATE ISSUED ON 09/09/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 27 FARM STREET LONDON W1X 6RD

View Document

21/11/9721 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED ENTERPRISE IDENTITY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/03/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/10/94

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED ALNERY NO. 1176 LIMITED CERTIFICATE ISSUED ON 18/10/94

View Document

04/09/944 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 EXEMPTION FROM APPOINTING AUDITORS 16/05/94

View Document

23/05/9423 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/02/9428 February 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

24/07/9224 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/9224 July 1992 NEW SECRETARY APPOINTED

View Document

12/12/9112 December 1991 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