SJB HOMES LTD

Hurst Farm Akeferry Road Hurst Farm Akeferry Road, Doncaster, DN9 2DX, South Yorkshire
StatusDISSOLVED
Company No.09284854
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 8 days

SUMMARY

SJB HOMES LTD is an dissolved private limited company with number 09284854. It was incorporated 9 years, 6 months, 18 days ago, on 28 October 2014 and it was dissolved 1 year, 3 months, 8 days ago, on 07 February 2023. The company address is Hurst Farm Akeferry Road Hurst Farm Akeferry Road, Doncaster, DN9 2DX, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Fordham Jones

Change date: 2014-10-28

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-05

Officer name: Mrs Margaret Fordham Jones

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNICK AND MORRIS LIMITED

UNIT 7 SPRING LANE SOUTH,WORCESTERSHIRE,WR14 1AT

Number:04352967
Status:ACTIVE
Category:Private Limited Company

ERMIN FOSSE FINANCIAL MANAGEMENT LLP

55 DYER STREET,CIRENCESTER,GL7 2PP

Number:OC300522
Status:ACTIVE
Category:Limited Liability Partnership

LOCATION 3 LIMITED

38 HIGH STREET,STONEHOUSE,GL10 2NA

Number:09377963
Status:ACTIVE
Category:Private Limited Company

NICOLA DHILLON LIMITED

91 ST MARY'S ROAD,WEYBRIDGE,KT13 9PZ

Number:10500498
Status:ACTIVE
Category:Private Limited Company

RECKITT BENCKISER FINANCE COMPANY LIMITED

103-105 BATH ROAD,BERKSHIRE,SL1 3UH

Number:04749202
Status:ACTIVE
Category:Private Limited Company

RIVERSIMPLE MOVEMENT LIMITED

32 DDOLE ROAD INDUSTRIAL ESTATE,LLANDRINDOD WELLS,LD1 6DF

Number:09700923
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