SJW VENTURES LTD
Status | DISSOLVED |
Company No. | 08378254 |
Category | Private Limited Company |
Incorporated | 28 Jan 2013 |
Age | 11 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 9 days |
SUMMARY
SJW VENTURES LTD is an dissolved private limited company with number 08378254. It was incorporated 11 years, 4 months, 5 days ago, on 28 January 2013 and it was dissolved 4 years, 5 months, 9 days ago, on 24 December 2019. The company address is Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Jane Woodall
Change date: 2019-06-20
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: AD01
New address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
Old address: 31 Chepstow Place London W2 4TT
Change date: 2019-06-20
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Ms Sarah-Jane Duncanson Woodall
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sarah-Jane Duncanson Woodall
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-06
Officer name: Ms Sarah Jane Woodall
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 14 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Appoint corporate secretary company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tayler Bradshaw Limited
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-31
Officer name: Miss Sarah-Jane Duncanson Woodall
Documents
Some Companies
FIRST FLOOR, TOP-OP HOUSE,STANMORE,HA7 1NR
Number: | 08335241 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYGIENE IMPROVEMENT SOLUTIONS LIMITED
OFFICE 8 HAYWOOD HOUSE HYDRA BUSINESS PARK,SHEFFIELD,S35 9ZX
Number: | 07719775 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 LEEDS ROAD,WAKEFIELD,WF3 3LR
Number: | 09607602 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11337708 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PORTLAND CRESCENT,HARWICH,CO12 3QH
Number: | 11775526 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILIAN HOUSE SKINNERS LANE OFF SCHOOL LANE,BURY ST EDMUNDS,IP31 1AD
Number: | 10259334 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |