Advanced company searchLink opens in new window

SJA RESOURCING LIMITED

Company number 09135243

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)
16 Mar 2018 AP01 Appointment of Mrs Hayley Deane as a director on 1 July 2016
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
21 Apr 2017 MR01 Registration of charge 091352430003, created on 20 April 2017
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Sep 2016 MR04 Satisfaction of charge 091352430002 in full
28 Jul 2016 MR01 Registration of charge 091352430002, created on 26 July 2016
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 Jun 2016 CH01 Director's details changed for Mr Sam Christopher Prett on 18 February 2015
13 Jun 2016 CH01 Director's details changed for Mr Adrian Bartholomew Patrick Deane on 18 February 2015
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jan 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 June 2015
19 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
22 Jan 2015 AD01 Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom to Unit 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA on 22 January 2015
05 Nov 2014 CH01 Director's details changed for Mr Sam Christopher Prett on 28 October 2014
29 Sep 2014 MR01 Registration of charge 091352430001, created on 24 September 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 100
23 Jul 2014 AP01 Appointment of Mr Adrian Bartholomew Patrick Deane as a director on 18 July 2014
23 Jul 2014 AP01 Appointment of Mr Sam Christopher Prett as a director on 18 July 2014
17 Jul 2014 TM01 Termination of appointment of Laurence Douglas Adams as a director on 17 July 2014
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 100