S.J.S PROPERTIES LIMITED

Company Documents

DateDescription
12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Return of final meeting in a members' voluntary winding up

View Document

12/05/2212 May 2022 Satisfaction of charge 2 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 1 in full

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MRS EUNICE HILLEARD

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR STANLEY HILLEARD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TERRENCE HILLEARD / 25/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TERRENCE HILLEARD / 06/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY EDWIN HILLEARD / 06/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 COMPANY NAME CHANGED S.J.S. LIMITED CERTIFICATE ISSUED ON 21/08/12

View Document

20/08/1220 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1220 August 2012 CHANGE OF NAME 13/08/2012

View Document

13/03/1213 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/02/1117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 4-5 BRIDGE STREET BATH SOMERSET BA2 4AS

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROBERT HILLEARD / 03/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY EDWIN HILLEARD / 03/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN FRANK JACKSON / 03/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TERRENCE HILLEARD / 03/02/2010

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 4-5 BRIDGE STREET BATH SOMERSET BA2 4AP

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: C/O PETHERICKS 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA

View Document

11/03/0311 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 EXEMPTION FROM APPOINTING AUDITORS 03/02/97

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/08/96

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 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