Advanced company searchLink opens in new window

2SJ LIMITED

Company number 06023661

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2020 TM01 Termination of appointment of David James Jenkins as a director on 6 November 2019
22 Jan 2020 TM01 Termination of appointment of Lynne Michele Jenkins as a director on 6 November 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
19 Jun 2018 AD01 Registered office address changed from , the Conifers Filton Road, Hambrook, Bristol, BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 19 June 2018
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
24 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
27 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
19 Sep 2012 AD01 Registered office address changed from , Greystones Down Road, Winterbourne Down, Bristol, BS36 1AU on 19 September 2012
08 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
08 Jan 2012 CH01 Director's details changed for Lynne Michele Jenkins on 8 December 2011
08 Jan 2012 AD01 Registered office address changed from , Greystones Down Road, Winterbourne Down, Bristol, BS36 1AU on 8 January 2012