Advanced company searchLink opens in new window

SJF PARTNERS LIMITED

Company number 09830526

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)
13 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
04 Mar 2021 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 41 Kingston Street Cambridge CB1 2NU on 4 March 2021
04 Mar 2021 LIQ01 Declaration of solvency
04 Mar 2021 600 Appointment of a voluntary liquidator
04 Mar 2021 LIQ MISC RES Resolution INSOLVENCY:Empowerment of liquidator.
04 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
07 Jan 2021 AA Micro company accounts made up to 31 August 2020
28 Oct 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
09 Apr 2020 AA Micro company accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 October 2018
03 Dec 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
10 Jul 2018 CH01 Director's details changed for Mr Spencer Martyn Lewis Miller on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Mrs Rochelle Leana Miller on 10 July 2018
10 Jul 2018 CH03 Secretary's details changed for Mrs Rochelle Leana Miller on 10 July 2018
10 Jul 2018 PSC04 Change of details for Mr Spencer Martyn Lewis Miller as a person with significant control on 10 July 2018
10 Jul 2018 AD01 Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT England to Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 10 July 2018
28 Mar 2018 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
10 May 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
15 Mar 2016 AP01 Appointment of Mrs Rochelle Leana Miller as a director on 15 March 2016
19 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-19
  • GBP 100