SJD COMMERCIAL INTERIORS LIMITED

Bizspace, Steel House 4300 Parkway Bizspace, Steel House 4300 Parkway, Whiteley, PO15 7FP, Hampshire
StatusDISSOLVED
Company No.03860692
CategoryPrivate Limited Company
Incorporated18 Oct 1999
Age24 years, 8 months
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years7 months, 4 days

SUMMARY

SJD COMMERCIAL INTERIORS LIMITED is an dissolved private limited company with number 03860692. It was incorporated 24 years, 8 months ago, on 18 October 1999 and it was dissolved 7 months, 4 days ago, on 14 November 2023. The company address is Bizspace, Steel House 4300 Parkway Bizspace, Steel House 4300 Parkway, Whiteley, PO15 7FP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 25 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2023-05-10

New address: Bizspace, Steel House 4300 Parkway Solent Business Park Whiteley Hampshire PO15 7FP

Documents

View document PDF

Liquidation compulsory death of liquidator

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU11

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2021-09-22

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: The Old School House West Street Southwick Fareham Hampshire PO17 6EA United Kingdom

Change date: 2019-03-11

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ

New address: The Old School House West Street Southwick Fareham Hampshire PO17 6EA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-22

Charge number: 038606920003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Christopher Wooldridge

Termination date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott James Drake

Change date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-12

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-12

Documents

View document PDF

Resolution

Date: 04 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Christopher Wooldridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-05

Officer name: Mr Scott Drake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Move registers to sail company

Date: 15 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-18

Officer name: Mr Scott Drake

Documents

View document PDF

Change sail address company

Date: 14 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Scott Drake

Documents

View document PDF

Legacy

Date: 27 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Scott Drake

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Drake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 18 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-16

Old address: T M L House 1a the Anchorage Gosport Hampshire PO12 1LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/04/08

Documents

View document PDF

Resolution

Date: 13 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 23/01/02 from: 14 north cross street gosport hampshire PO12 1BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 10/12/00 from: 8 avon close lee on the solent hampshire PO13 8JQ

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONDWOOD ENTERPRISES LIMITED

SANDY FARM BUSINESS CENTRE SANDS ROAD,FARNHAM,GU10 1PX

Number:05088793
Status:ACTIVE
Category:Private Limited Company

JOHN CODONA'S PLEASURE FAIRS LIMITED

AMUSEMENT PARK,ABERDEEN,AB24 5ED

Number:SC022655
Status:ACTIVE
Category:Private Limited Company

PETER MAKEHAM & ASSOCIATES LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:07594917
Status:ACTIVE
Category:Private Limited Company

RS LOGITECH LTD

92A CROMFORD ROAD,LONDON,SW18 1NY

Number:11818831
Status:ACTIVE
Category:Private Limited Company

TEMPOR LIMITED

74 PEMBROKE CRESCENT,HOVE,BN3 5DE

Number:06376852
Status:ACTIVE
Category:Private Limited Company

THEORY SYSTEMS LTD

312 FELTHAM HILL ROAD,ASHFORD,TW15 1LW

Number:09739873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source