S. & J. LEISURE GROUP LIMITED
Status | ACTIVE |
Company No. | 01816505 |
Category | Private Limited Company |
Incorporated | 15 May 1984 |
Age | 40 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
S. & J. LEISURE GROUP LIMITED is an active private limited company with number 01816505. It was incorporated 40 years, 21 days ago, on 15 May 1984. The company address is Unit C, 126 Rickmansworth Road, Watford, WD18 7WR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Old address: 21 Bedford Square London WC1B 3HH
New address: Unit C, 126 Rickmansworth Road Watford WD18 7WR
Change date: 2019-05-17
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-30
Officer name: Sheenu Aggarwal
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts amended with accounts type micro entity
Date: 24 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Mortgage satisfy charge full
Date: 17 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-30
Officer name: Mrs Grishma Aggarwal
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person secretary company with change date
Date: 22 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sanjay Aggarwal
Change date: 2013-02-01
Documents
Change person director company with change date
Date: 22 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Sanjay Aggarwal
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type small
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Legacy
Date: 06 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 06 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 06 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 06 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type small
Date: 30 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Accounts amended with made up date
Date: 01 Oct 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AAMD
Made up date: 2008-08-31
Documents
Accounts with accounts type small
Date: 03 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / satish aggarwal / 18/02/2008
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 21 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 03 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/00; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Nov 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/99; full list of members
Documents
Legacy
Date: 08 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 23 Sep 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/97; full list of members
Documents
Resolution
Date: 17 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 28 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Accounts with accounts type small
Date: 14 Feb 1997
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/96; full list of members
Documents
Legacy
Date: 13 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 1996
Category: Address
Type: 287
Description: Registered office changed on 24/05/96 from: russell square house 10-12 russell square london WC1B 5EL
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 21/12/95; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 21/12/94; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 11 May 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jan 1994
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Resolution
Date: 13 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 16/11/93--------- £ si 249940@1
Documents
Legacy
Date: 06 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 21/12/93; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Some Companies
27 NEW STREET HILL,BROMLEY,BR1 5AU
Number: | 11740919 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 01934623 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 HIGH ROAD,ROMFORD,RM6 6LS
Number: | 04888184 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 10348151 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLANDS,TORRINGTON,EX38 7AJ
Number: | 08118530 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTESSENTIAL PROJECT SERVICES LIMITED
43 ASHLEY PIECE,MARLBOROUGH,SN8 2QE
Number: | 10797149 |
Status: | ACTIVE |
Category: | Private Limited Company |