Advanced company searchLink opens in new window

SJD DEVELOPMENTS LIMITED

Company number 05037661

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
27 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Nov 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
25 Nov 2015 CH01 Director's details changed for Mr Samuel James Dykes on 31 January 2015
25 Nov 2015 AD01 Registered office address changed from 6 Cassel Avenue Bournemouth BH4 8JN England to 6 Cassel Avenue Bournemouth BH4 8JN on 25 November 2015
25 Nov 2015 TM02 Termination of appointment of Louise Dykes as a secretary on 31 January 2015
25 Nov 2015 AD01 Registered office address changed from Unit 8 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to 6 Cassel Avenue Bournemouth BH4 8JN on 25 November 2015
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2015 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
17 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AD01 Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 11 February 2014
10 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
16 Nov 2012 TM02 Termination of appointment of Rebecca Bowden as a secretary
16 Nov 2012 CH01 Director's details changed for Mr Samuel James Dykes on 17 October 2012
16 Nov 2012 AP03 Appointment of Louise Dykes as a secretary
17 Oct 2012 AD01 Registered office address changed from C/O Mabco Ltd 1 Lancaster Place London WC2E 7ED United Kingdom on 17 October 2012
16 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders