SJK MOTORS LTD

Castle Mill Castle Mill, Tipton, DY4 7UF, West Midlands, England
StatusACTIVE
Company No.09286519
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

SJK MOTORS LTD is an active private limited company with number 09286519. It was incorporated 9 years, 7 months, 17 days ago, on 29 October 2014. The company address is Castle Mill Castle Mill, Tipton, DY4 7UF, West Midlands, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 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: 15 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 14 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Agne Khan

Notification date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Agne Khan

Change date: 2019-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-25

Psc name: Jordan Redding

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Jordan Redding

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: Castle Mill Burnt Tree Tipton West Midlands DY4 7UF

Old address: Unit 2 Coneygree Industrial Estate Tipton West Midlands DY4 8XP England

Change date: 2019-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Jordan Redding

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jordan Redding

Appointment date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Agne Khan

Cessation date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Agne Khan

Notification date: 2018-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-25

Psc name: Simona Urmonaite

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Old address: Castle Mill Burnt Tree Tipton West Midlands DY4 7UF England

New address: Unit 2 Coneygree Industrial Estate Tipton West Midlands DY4 8XP

Change date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Agne Khan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simona Urmonaite

Termination date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 12 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Address

Type: AD01

Old address: 53 Anchor Drive Tipton West Midlands DY4 7rd England

Change date: 2017-11-12

New address: Castle Mill Burnt Tree Tipton West Midlands DY4 7UF

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-11

Old address: 3 Waterside Close Bordesley Green Birmingham West Midlands B9 4QJ

New address: 53 Anchor Drive Tipton West Midlands DY4 7rd

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 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: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE PROPERTY MANAGEMENT (EDINBURGH) LTD

18 REDCROFT STREET,DALKEITH,EH22 1RB

Number:SC503155
Status:ACTIVE
Category:Private Limited Company

HAPPY BIRTHDAY FOREVER LTD

28 ELIZABETH STREET,GLASGOW,G51 1AD

Number:SC617990
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LWAH LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:06537982
Status:ACTIVE
Category:Private Limited Company

MAINGATE INDUSTRIES LTD

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:11428832
Status:ACTIVE
Category:Private Limited Company

PARFAIT CONSULTANCY LTD

81 WOODLAND AVENUE,READING,RG5 3HG

Number:09125886
Status:ACTIVE
Category:Private Limited Company

SOPT LTD

1 GLENTHORNE ROAD,LONDON,W6 0LJ

Number:11144989
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