SJD2015 LTD

41 Ashbrook Drive Fazerley, Liverpool, L9 7LU, United Kingdom
StatusACTIVE
Company No.09589897
CategoryPrivate Limited Company
Incorporated13 May 2015
Age9 years, 9 days
JurisdictionEngland Wales

SUMMARY

SJD2015 LTD is an active private limited company with number 09589897. It was incorporated 9 years, 9 days ago, on 13 May 2015. The company address is 41 Ashbrook Drive Fazerley, Liverpool, L9 7LU, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

New address: 41 Ashbrook Drive Fazerley Liverpool L9 7LU

Old address: 61 Queen Square Bristol BS1 4JZ United Kingdom

Change date: 2024-04-18

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Steven James Dawson

Change date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: 8 Pipe Lane Bristol BS1 5AJ United Kingdom

New address: 61 Queen Square Bristol BS1 4JZ

Change date: 2016-04-27

Documents

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG G ENTERPRISES LIMITED

30 NIGHTINGALE ROAD,GUILDFORD,GU1 1ER

Number:05056059
Status:ACTIVE
Category:Private Limited Company

BILL LANDON BATHROOMS LTD

LANDON HOUSE KIDDERMINSTER ROAD,BROMSGROVE,B61 9DU

Number:05772906
Status:ACTIVE
Category:Private Limited Company

MOF FEEDER D (GP) LIMITED

EDINBURGH QUAY,EDINBURGH,EH3 9BA

Number:SC436959
Status:ACTIVE
Category:Private Limited Company

PINK SOFTWARE TESTING LTD

12 MINNIS ROAD,BIRCHINGTON,CT7 9SE

Number:04977985
Status:ACTIVE
Category:Private Limited Company

T2GREENDESIGN LTD

68 STAPLE GARDENS,WINCHESTER,SO23 8SL

Number:11416675
Status:ACTIVE
Category:Private Limited Company

THE HOLLIES GDS CONTRACT LIMITED PARTNERSHIP

THE HOLLIES,STOURBRIDGE,DY8 1RD

Number:LP013879
Status:ACTIVE
Category:Limited Partnership

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