Advanced company searchLink opens in new window

SJL RISK LIMITED

Company number 07386653

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)
25 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 April 2019
28 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 28 November 2018
01 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 22 April 2018
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 22 April 2017
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
29 Jun 2015 4.68 Liquidators' statement of receipts and payments to 22 April 2015
01 May 2014 AD01 Registered office address changed from Unit 3 Meadow Barn Great Tey Business Centre Colchester Essex C06 1JG on 1 May 2014
30 Apr 2014 4.20 Statement of affairs with form 4.19
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
24 Jul 2013 TM01 Termination of appointment of Harvey Bennett as a director
12 Jun 2013 AP01 Appointment of Mr Harvey Edwin Bennett as a director
26 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
24 Nov 2012 CH01 Director's details changed for Mr Russell James Enright on 1 September 2012
30 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 TM01 Termination of appointment of Simon Lear as a director
10 Oct 2012 AD01 Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET England on 10 October 2012
24 Sep 2012 AP01 Appointment of Mr Russell James Enright as a director
06 Sep 2012 AA01 Previous accounting period shortened from 31 March 2013 to 31 August 2012