SJD SURVEYING & ESTIMATING SERVICES LIMITED
Status | ACTIVE |
Company No. | 08462963 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SJD SURVEYING & ESTIMATING SERVICES LIMITED is an active private limited company with number 08462963. It was incorporated 11 years, 2 months, 7 days ago, on 26 March 2013. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-28
Psc name: Steven James Deane
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2024-03-28
Old address: 85 Great Portland Street London W1W 7LT England
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 10 Jun 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-11
Officer name: Steven Deane
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Deane
Change date: 2022-09-30
Documents
Change to a person with significant control
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Steven Deane
Change date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-30
Old address: 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England
New address: 85 Great Portland Street London W1W 7LT
Documents
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change to a person with significant control
Date: 09 Mar 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Steven Deane
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Steven Deane
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
Old address: C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire P05 1AG
New address: 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th
Documents
Accounts amended with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Deane
Change date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-27
Old address: 95 Greenhills Road Northampton Northamptonshire NN2 8EE England
Documents
Some Companies
ALL TERRAINS MANAGEMENT LIMITED
UNIT F8,GLASGOW,G20 8YE
Number: | SC624487 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKER GROUP HOUSE,CRICK,NN6 7TZ
Number: | 01716195 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DAWLEY AVENUE,UXBRIDGE,UB8 3BS
Number: | 10408794 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 TWEEDALE COURT INDUSTRIAL ESTATE,TELFORD,TF7 4JZ
Number: | 08414112 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FLAMSTEAD GARDENS,LONDON,RM9 4JP
Number: | 11434957 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMPOSIUM PROPERTY COMPANY LTD
12 BLATCHINGTON HILL,SEAFORD,BN25 2AH
Number: | 07070025 |
Status: | ACTIVE |
Category: | Private Limited Company |