SAJESS LTD

Amlbenson, The Long Lodge 265-269 Kingston Road Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW, United Kingdom
StatusACTIVE
Company No.08213619
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

SAJESS LTD is an active private limited company with number 08213619. It was incorporated 11 years, 8 months, 8 days ago, on 13 September 2012. The company address is Amlbenson, The Long Lodge 265-269 Kingston Road Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2024

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-01

Officer name: Aml Registrars Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aml Registrars Limited

Change date: 2022-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom

Change date: 2021-11-19

New address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England

New address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Change date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2021-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Horace Fitzroy Mckoy

Termination date: 2018-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Russell Mullan

Notification date: 2018-12-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-14

Psc name: Mr Darren Richards

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Richards

Change date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: 34 Westway Caterham on the Hill Surrey CR3 5TP

Old address: 14 Hackwood Robertsbridge East Sussex TN32 5ER

Change date: 2018-12-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aml Registrars Limited

Appointment date: 2018-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-14

Officer name: John Clive Andrews

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: Darren Richards

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-16

Officer name: Mr Darren Nigel Richards

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Richards

Notification date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Richards

Notification date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Nigel Richards

Appointment date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Horace Fitzroy Mckoy

Appointment date: 2018-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Clive Andrews

Appointment date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-13

Officer name: John Clive Andrews

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-13

Psc name: John Clive Andrews

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed markmar LTD\certificate issued on 14/10/15

Documents

View document PDF

Change of name notice

Date: 14 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Coleman

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Clive Andrews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jane Elizabeth Coleman

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHATSWORTH CONSTRUCTION LIMITED

38 KNATCHBULL WAY,ASHFORD,TN25 6PY

Number:03156379
Status:ACTIVE
Category:Private Limited Company

JOLLOF PASTE LTD

67 DURHAM ROAD,STEVENAGE,SG1 4JH

Number:10269489
Status:ACTIVE
Category:Private Limited Company

LION TECHNOLOGY LIMITED

LION LABORATORIES LTD TY VERLON INDUSTRIAL ESTATE,BARRY,CF63 2BE

Number:01466535
Status:ACTIVE
Category:Private Limited Company

LUXPRESTIGE GROUP LTD

463 BARLOW MOOR ROAD,MANCHESTER,M21 8AU

Number:11101061
Status:ACTIVE
Category:Private Limited Company

PALM STREET LIMITED

15 KIRKLAKE BANK,LIVERPOOL,L37 2YJ

Number:06801788
Status:ACTIVE
Category:Private Limited Company
Number:11930788
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