SJP ESTATES LIMITED

Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey
StatusDISSOLVED
Company No.10775106
CategoryPrivate Limited Company
Incorporated17 May 2017
Age6 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution13 Mar 2024
Years2 months, 3 days

SUMMARY

SJP ESTATES LIMITED is an dissolved private limited company with number 10775106. It was incorporated 6 years, 11 months, 30 days ago, on 17 May 2017 and it was dissolved 2 months, 3 days ago, on 13 March 2024. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 13 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ

Old address: 152 Nelson Road Twickenham TW2 7BU England

Change date: 2023-07-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 12 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107751060001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107751060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107751060003

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Marc Christopher Freeman

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Patrick Henchoz

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Jayne Bailey

Change date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-09

Officer name: Marc Christopher Freeman

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Henchoz

Change date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mrs Sarah Jayne Bailey

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Christopher Freeman

Change date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107751060003

Charge creation date: 2021-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jayne Bailey

Change date: 2021-05-11

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-11

Psc name: Mrs Sarah Jayne Bailey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107751060002

Charge creation date: 2021-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2021

Action Date: 17 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107751060001

Charge creation date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Marc Freeman

Change date: 2021-01-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-14

Officer name: Marc Freeman

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: 36 the Mall Clifton Bristol BS8 4DS United Kingdom

New address: 152 Nelson Road Twickenham TW2 7BU

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Incorporation company

Date: 17 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R.K. RENTAL COMPANY LIMITED

12 ARNISONS COURT,PENRITH,CA11 8NP

Number:03467412
Status:ACTIVE
Category:Private Limited Company

ARNTZ BELTING COMPANY LIMITED

PENNYBURN PASS,CO.LONDONDERRY,BT48 0AE

Number:NI007315
Status:ACTIVE
Category:Private Limited Company

CLASS LEADERS LTD

30 NOTSON ROAD,SOUTH NORWOOD,SE25 4JZ

Number:11665559
Status:ACTIVE
Category:Private Limited Company

FIRE AND SECURITY INTEGRATED SOLUTIONS LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:10837609
Status:ACTIVE
Category:Private Limited Company

MDE CONSULTING SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11648234
Status:ACTIVE
Category:Private Limited Company

REDLAKE SITE SERVICES LIMITED

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:06725576
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