Advanced company searchLink opens in new window

SJT DESIGN & BUILD LIMITED

Company number 09905420

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
10 Jun 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 November 2020
14 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
18 Nov 2020 PSC04 Change of details for Miss Francine Melani Horsfall as a person with significant control on 18 November 2020
18 Nov 2020 PSC04 Change of details for Mr Samuel John Taylor as a person with significant control on 18 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Samuel John Taylor on 18 November 2020
18 Nov 2020 AD01 Registered office address changed from The Greenhouse Oversley Castle Wixford Alcester B49 6DH England to Almswood House 93 High Street Evesham WR11 4DU on 18 November 2020
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2018 PSC04 Change of details for Mr Samuel John Taylor as a person with significant control on 13 March 2018
28 Mar 2018 PSC04 Change of details for Miss Francine Melani Horsfall as a person with significant control on 13 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Samuel John Taylor on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from New House Farm Ford Lane Langley Stratford-upon-Avon Warwickshire CV37 0HN England to The Greenhouse Oversley Castle Wixford Alcester B49 6DH on 13 March 2018
20 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
14 Dec 2017 PSC04 Change of details for Mr Samuel John Taylor as a person with significant control on 30 April 2017
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Aug 2017 PSC04 Change of details for Mr Samuel John Taylor as a person with significant control on 30 April 2017
02 Aug 2017 PSC01 Notification of Francine Melani Horsfall as a person with significant control on 30 April 2017
15 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
07 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-07
  • GBP 100