SPJM ASSOCIATES LTD

Southgate Office Village 286a Chase Road Southgate Office Village 286a Chase Road, London, N14 6HF, United Kingdom
StatusACTIVE
Company No.07337264
CategoryPrivate Limited Company
Incorporated05 Aug 2010
Age13 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

SPJM ASSOCIATES LTD is an active private limited company with number 07337264. It was incorporated 13 years, 9 months, 25 days ago, on 05 August 2010. The company address is Southgate Office Village 286a Chase Road Southgate Office Village 286a Chase Road, London, N14 6HF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Masterson

Change date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-25

Psc name: Mr Sean Patrick Masterson

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Patrick Masterson

Change date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Patrick Masterson

Change date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Patrick Masterson

Change date: 2017-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Masterson

Change date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Southgate Office Village 286a Chase Road Southgate London N14 6HF

Change date: 2017-10-11

Old address: 869 High Road London N12 8QA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: C/O Jordan Frank Ltd 132-140 Goswell Road London EC1V 7DY

New address: 869 High Road London N12 8QA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Patrick Masterson

Change date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Mr Sean Patrick Masterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2011

Action Date: 02 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-02

Old address: 22 Meadowridge Hatch Warren Basingstoke Hampshire RG22 4QH United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNDINE SALES AND SERVICES LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:00987361
Status:ACTIVE
Category:Private Limited Company

EUROBELL (HOLDINGS) LIMITED

MEDIA HOUSE,HOOK,RG27 9UP

Number:02904215
Status:ACTIVE
Category:Private Limited Company

HAMMERSON CROYDON (GP2) LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:08284202
Status:ACTIVE
Category:Private Limited Company

LEIGHTON HIRE CENTRE LIMITED

3 WEST STREET,LEIGHTON BUZZARD,LU7 1DA

Number:04274588
Status:ACTIVE
Category:Private Limited Company

PLANATECH SOLUTIONS LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:03281859
Status:ACTIVE
Category:Private Limited Company

S J HUGHES CONSERVATORY LTD

29 OLD COURT,SUDBURY,CO10 9HA

Number:09098291
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