SJM SURREY PROPERTY SERVICES LTD

352-354 London Road, Mitcham, CR4 3ND, Surrey, United Kingdom
StatusDISSOLVED
Company No.10498680
CategoryPrivate Limited Company
Incorporated28 Nov 2016
Age7 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 9 months, 28 days

SUMMARY

SJM SURREY PROPERTY SERVICES LTD is an dissolved private limited company with number 10498680. It was incorporated 7 years, 5 months, 4 days ago, on 28 November 2016 and it was dissolved 1 year, 9 months, 28 days ago, on 05 July 2022. The company address is 352-354 London Road, Mitcham, CR4 3ND, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Jane Murphy

Change date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Samantha Jane Murphy

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Arthur Frederick Dylan White

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Frederick Dylan White

Appointment date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Jane Murphy

Notification date: 2017-11-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-29

Documents

View document PDF

Incorporation company

Date: 28 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31.3 PRODUCTIONS LIMITED

35 GLENMORE ROAD,LONDON,NW3 4DA

Number:07998737
Status:ACTIVE
Category:Private Limited Company

ABC DIGITAL DISTRIBUTION LIMITED

REGUS BUILDING HIGHBRIDGE INDUSTRIAL ESTATE,UXBRIDGE,UB8 1HR

Number:06665686
Status:ACTIVE
Category:Private Limited Company

ATASS LIMITED

OXYGEN HOUSE GRENADIER ROAD,EXETER,EX1 3LH

Number:04807405
Status:ACTIVE
Category:Private Limited Company

DRA ASSOCIATES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11169664
Status:ACTIVE
Category:Private Limited Company

LJ PROFESSIONAL LTD

98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA

Number:08859220
Status:ACTIVE
Category:Private Limited Company

LOAN GLOBALLY CORPORATION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11180527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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