Advanced company searchLink opens in new window

SJO SERVICES LIMITED

Company number 06941903

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Dec 2015 AD01 Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to 18D Matthew Street Dunstable Bedfordshire LU6 1SD on 29 December 2015
04 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
18 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
24 Jul 2014 CH01 Director's details changed for Mrs Emma Jane Coltman on 1 June 2014
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Sep 2012 AD01 Registered office address changed from 12 Church Square Leighton Buzzard Beds LU7 1AE Uk on 3 September 2012
07 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Aug 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mrs Emma Jane Coltman on 23 June 2010
06 Aug 2010 CH01 Director's details changed for Mr Stephen James Short on 23 June 2010
11 Aug 2009 288a Director appointed mr stephen james short
10 Aug 2009 288c Director's change of particulars / emma coultman / 10/08/2009
17 Jul 2009 288a Director appointed mrs emma jane coultman