- Company Overview for SJJ SCAFFOLDING LIMITED (09020033)
- Filing history for SJJ SCAFFOLDING LIMITED (09020033)
- People for SJJ SCAFFOLDING LIMITED (09020033)
- More for SJJ SCAFFOLDING LIMITED (09020033)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr Stuart James Jackson as a person with significant control on 19 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
19 Jun 2019 | AD01 | Registered office address changed from Granimar House Cooting Road Aylesham Industrial Estate Aylesham Kent CT3 3EP England to Sjj Scaffolding Holmestone Road Ind Estate Holmestone Road Dover Kent CT17 0UG on 19 June 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
06 Jun 2017 | AD01 | Registered office address changed from PO Box CT3 3EP Granimar House Granimar House Cooting Road Aylesham Industrial Estate, Aylesham Kent CT3 3EP United Kingdom to Granimar House Cooting Road Aylesham Industrial Estate Aylesham Kent CT3 3EP on 6 June 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Granimar House Aylesham Industrial Estate Aylesham Canterbury Kent CT3 3EP England to PO Box CT3 3EP Granimar House Granimar House Cooting Road Aylesham Industrial Estate, Aylesham Kent CT3 3EP on 6 June 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
19 May 2016 | AD01 | Registered office address changed from Sjj Scaffolding Ltd Behind Cermatco, Aylesham Industrial Estate Cooting Road Aylesham Kent CT3 3EP United Kingdom to Granimar House Aylesham Industrial Estate Aylesham Canterbury Kent CT3 3EP on 19 May 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |