Advanced company searchLink opens in new window

SJC PROPERTY LTD

Company number 08035587

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)
08 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Jan 2015 AD01 Registered office address changed from Lunar House Mercury Park Wooburn Green High Wycombe Bucks HP10 0HH to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 14 January 2015
13 Jan 2015 4.70 Declaration of solvency
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AP01 Appointment of Mr Christopher Robert Ayres as a director
28 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 Apr 2014 CH01 Director's details changed for Mr Christopher Giles Martin on 28 April 2014
28 Apr 2014 CH01 Director's details changed for Mr Stuart James Crossley on 28 April 2014
28 Apr 2014 CH03 Secretary's details changed for Mr Christopher Giles Martin on 28 April 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
31 Jul 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
18 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted