S J M (FRENCH POLISHERS) LIMITED
Status | ACTIVE |
Company No. | 03082421 |
Category | Private Limited Company |
Incorporated | 21 Jul 1995 |
Age | 28 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
S J M (FRENCH POLISHERS) LIMITED is an active private limited company with number 03082421. It was incorporated 28 years, 10 months, 12 days ago, on 21 July 1995. The company address is 30 Marion Crescent 30 Marion Crescent, Kent, BR5 2DD.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Notification of a person with significant control
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-17
Psc name: James John Moggridge
Documents
Notification of a person with significant control
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-17
Psc name: Stephen John Moggridge
Documents
Cessation of a person with significant control
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-17
Psc name: Sjm Holdings Limited
Documents
Capital allotment shares
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-04
Officer name: Saul Manuel Soares De Jesus
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-04
Officer name: Nicholas Andrew Hardway
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Andrew Hardway
Change date: 2022-01-01
Documents
Change account reference date company current extended
Date: 08 Nov 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-12-31
Documents
Notification of a person with significant control
Date: 08 Oct 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-02
Psc name: Sjm Holdings Limited
Documents
Cessation of a person with significant control
Date: 08 Oct 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Moggridge
Cessation date: 2021-03-02
Documents
Cessation of a person with significant control
Date: 08 Oct 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Moggridge
Cessation date: 2021-03-02
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saul Manuel Soares De Jesus
Appointment date: 2021-03-02
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-02
Officer name: Mr James John Moggridge
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Andrew Hardway
Appointment date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Stephen John Moggridge
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen John Moggridge
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Moggridge
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Termination secretary company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Cobb
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date
Date: 07 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/05; full list of members; amend
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 13 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/03; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 04 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 04/10/01 from: 54 high street orpington kent BR6 0JQ
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/00; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 25/07/00 from: 11 palmerston road sutton surrey SM1 4QL
Documents
Accounts with accounts type full
Date: 31 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Accounts with accounts type full
Date: 09 Nov 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 03 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/98; full list of members
Documents
Legacy
Date: 30 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 13 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/96; full list of members
Documents
Legacy
Date: 06 Aug 1996
Category: Capital
Type: 88(2)R
Description: Ad 21/07/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09997894 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUCLIFFE HOTEL 254 ECCLES OLD ROAD,MANCHESTER,M6 8ES
Number: | 04708139 |
Status: | ACTIVE |
Category: | Private Limited Company |
329 OLD STREET,LONDON,EC1V 9LE
Number: | 10711971 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD HOUSE 20-22 ANCHOR ROAD,WALSALL,WS9 8PH
Number: | 01934316 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
270B CULMORE ROAD,LONDONDERRY,BT48 8JL
Number: | NI631310 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GLENDYKE ROAD,LIVERPOOL,L18 6JR
Number: | 09751695 |
Status: | ACTIVE |
Category: | Private Limited Company |