Advanced company searchLink opens in new window

SJ PAY LIMITED

Company number 07312996

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 AA Total exemption full accounts made up to 30 June 2017
09 May 2017 AD01 Registered office address changed from C/O Accounts Direct Ltd 37th Floor 1 Canada Square Canary Wharf London E14 5AA to Level 39 One Canada Square Canary Wharf London E14 5AB on 9 May 2017
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
02 Feb 2017 AP01 Appointment of Mr Shahid Urrehman as a director on 1 November 2016
31 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
30 May 2016 TM01 Termination of appointment of Shahid Urrehman as a director on 1 August 2013
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 CH01 Director's details changed for Mr Shams Urrehman on 1 April 2015
10 Dec 2015 CH01 Director's details changed for Mr Shahid Urrehman on 1 April 2015
25 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
30 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Feb 2015 CH01 Director's details changed for Mr Shams Urrehman on 1 January 2015
20 Feb 2015 CH01 Director's details changed for Mr Shahid Urrehman on 1 January 2015
20 Feb 2015 AD01 Registered office address changed from 18 Beechwood Park London E18 2EQ to C/O Accounts Direct Ltd 37Th Floor 1 Canada Square Canary Wharf London E14 5AA on 20 February 2015
28 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
29 May 2014 AP01 Appointment of Mr Shahid Urrehman as a director
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
24 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
16 Nov 2012 TM01 Termination of appointment of Joel Davis as a director
16 Nov 2012 CH01 Director's details changed for Mr Shams Urrehman on 31 May 2012
16 Nov 2012 AD01 Registered office address changed from 81 Gerry Raffles Square London E15 1BQ England on 16 November 2012
16 Nov 2012 TM01 Termination of appointment of Joel Davis as a director