SJD (SOUTH) LIMITED
Status | DISSOLVED |
Company No. | 04610514 |
Category | Private Limited Company |
Incorporated | 06 Dec 2002 |
Age | 21 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2015 |
Years | 8 years, 6 months |
SUMMARY
SJD (SOUTH) LIMITED is an dissolved private limited company with number 04610514. It was incorporated 21 years, 5 months, 26 days ago, on 06 December 2002 and it was dissolved 8 years, 6 months ago, on 01 December 2015. The company address is Kd Tower Kd Tower, Hemel Hempstead, HP1 1FW, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2015
Category: Gazette
Type: GAZ2(A)
Documents
Mortgage satisfy charge full
Date: 02 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046105140002
Documents
Dissolution application strike off company
Date: 05 Aug 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Termination director company with name termination date
Date: 08 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Louise Johnson
Termination date: 2014-12-02
Documents
Mortgage satisfy charge full
Date: 03 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 26 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Sep 2014
Category: Change-of-constitution
Type: CC04
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2014
Action Date: 17 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046105140002
Charge creation date: 2014-09-17
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Curry
Appointment date: 2014-09-17
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-17
Officer name: Mr Kevin John Budge
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James Dolan
Termination date: 2014-09-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Sep 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Kent
Termination date: 2014-09-03
Documents
Legacy
Date: 03 Sep 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/13
Documents
Legacy
Date: 11 Aug 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/13
Documents
Legacy
Date: 11 Aug 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/13
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-29
Officer name: Mrs Samantha Kent
Documents
Appoint person director company with name
Date: 30 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Johnson
Documents
Appoint person director company with name
Date: 30 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Johnson
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Legacy
Date: 05 Dec 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/13
Documents
Legacy
Date: 05 Dec 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/13
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company previous shortened
Date: 13 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Miscellaneous
Date: 27 Jul 2012
Category: Miscellaneous
Type: MISC
Description: Amending 288A changing D.O.B. for simon dolan
Documents
Change registered office address company with date old address
Date: 30 May 2012
Action Date: 30 May 2012
Category: Address
Type: AD01
Old address: High Trees Hillfield House Hemel Hempstead Hertfordshire HP2 4AY
Change date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: Bowie House, 20 High Street Tring Hertfordshire HP23 5AH
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Cowle
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Cowle
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Peppiatt
Documents
Legacy
Date: 03 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company previous shortened
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
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: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Muriel Peppiatt
Change date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Mrs Sarah Anne Cowle
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Anne Cowle
Change date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: bowie house, 20 high street tring hertfordshire HP23 5AP
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 16 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/12/03--------- £ si 1@1
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 24 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 31/07/03
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/03/03--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BROOKLANDS GARAGE THAXTED ROAD,SAFFRON WALDEN,CB10 2UT
Number: | 08643619 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HEOL WINGFIELD,CAERDYDD,CF14 1NJ
Number: | 02970930 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENTON HOUSE,MORETON-IN-MARSH,GL56 0LA
Number: | 11373477 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 10471942 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEWTON HEIGHTS,BELFAST,BT8 6HA
Number: | NI651355 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOWITT PARTNERSHIP LIMITED
29 GILLERCOMB CLOSE,NOTTINGHAM,NG2 6SE
Number: | 10591666 |
Status: | ACTIVE |
Category: | Private Limited Company |