S&J PROPERTY DEVELOPMENTS1 LIMITED

Lower Ground Floor Flat Lower Ground Floor Flat, London, SW12 0BY, England
StatusDISSOLVED
Company No.10376606
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 6 days

SUMMARY

S&J PROPERTY DEVELOPMENTS1 LIMITED is an dissolved private limited company with number 10376606. It was incorporated 7 years, 8 months, 3 days ago, on 15 September 2016 and it was dissolved 5 months, 6 days ago, on 12 December 2023. The company address is Lower Ground Floor Flat Lower Ground Floor Flat, London, SW12 0BY, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: 35 Frensham Road Southsea PO4 8AD England

New address: Lower Ground Floor Flat 216D Cavendish Road London SW12 0BY

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Old address: 10 Festing Road Southsea PO4 0NG England

Change date: 2020-02-20

New address: 35 Frensham Road Southsea PO4 8AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Clare Harper

Termination date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

New address: 10 Festing Road Southsea PO4 0NG

Old address: Flat 8, Bath House Bath Terrace London SE1 6PU England

Change date: 2019-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103766060001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103766060002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Landmark London Developments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 03 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Thomas Canavan

Notification date: 2017-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Thomas Canavan

Appointment date: 2017-08-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anna Clare Harper

Appointment date: 2017-08-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103766060003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-21

Charge number: 103766060003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103766060001

Charge creation date: 2016-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103766060002

Charge creation date: 2016-12-21

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOCKLANDS ACCOMMODATION LIMITED

58-62 REGENT ROAD,LIVERPOOL,L20 8DB

Number:07407743
Status:ACTIVE
Category:Private Limited Company

ICON LIGHTING LIMITED

8 MORSTON COURT,STAFFS,WS11 8JB

Number:07199968
Status:ACTIVE
Category:Private Limited Company

IT BUSINESS SOLUTIONS LIMITED

VAL-VEAN RUANLANIHORNE,TRURO,TR2 5NX

Number:09050708
Status:ACTIVE
Category:Private Limited Company

JGK FINANCIAL MANAGEMENT LTD

LIME TREE GARDENS GRAVEL HILL TERRACE,HEMEL HEMPSTEAD,HP1 1RH

Number:10781886
Status:ACTIVE
Category:Private Limited Company

PHTS TONBRIDGE LIMITED

25 PEACH HALL,TONBRIDGE,TN10 3HD

Number:07330311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAILORING CHOICE LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11279470
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