Advanced company searchLink opens in new window

SJ LAW LIMITED

Company number 04975880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
20 May 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
05 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
03 Dec 2012 AD03 Register(s) moved to registered inspection location
03 Dec 2012 AD02 Register inspection address has been changed from C/O V T Short 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Feb 2012 AP03 Appointment of Miss Mary Deborah Bird as a secretary
08 Feb 2012 TM02 Termination of appointment of Victor Short as a secretary
08 Feb 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
29 Jul 2011 AD01 Registered office address changed from 3 Strettit Farm,7 Snoll Hatch Road East Peckham Tonbridge Kent TN12 5EE on 29 July 2011
09 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
09 Dec 2010 AD02 Register inspection address has been changed from C/O V T Short Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom
08 Dec 2010 CH03 Secretary's details changed for Mr Victor Thomas Short on 4 July 2010
25 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
11 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Stuart James Law on 31 October 2009
11 Jan 2010 AD02 Register inspection address has been changed
27 Aug 2009 AA Total exemption full accounts made up to 30 November 2008