Advanced company searchLink opens in new window

SJB CONSTRUCTION AND DEMOLITION LIMITED

Company number 11022835

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)
17 Jul 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
17 Jul 2024 AP01 Appointment of Mr Terry Edward Pearson as a director on 1 April 2022
30 Jun 2023 AD01 Registered office address changed from Suite 1, Schoole Place School Street Hazel Grove Stockport SK7 4RA England to Unit 5B Passfield Mill Business Park Mill Lane Passfield Standford Liphook GU30 7QU on 30 June 2023
21 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2022 TM01 Termination of appointment of Christopher Horsfield as a director on 1 April 2022
26 Apr 2022 PSC01 Notification of Terry Edward Pearson as a person with significant control on 1 April 2022
26 Apr 2022 PSC07 Cessation of Christopher Horsfield as a person with significant control on 31 March 2022
04 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2022 CS01 Confirmation statement made on 2 October 2021 with no updates
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 AA Micro company accounts made up to 31 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
21 Jul 2020 TM01 Termination of appointment of Stephen John Burke as a director on 20 July 2020
21 Jul 2020 PSC07 Cessation of Stephen John Burke as a person with significant control on 20 July 2020
21 Jul 2020 AD01 Registered office address changed from The Barn Jackson Way Greaseborough Rotherham S Yorks S61 4NY to Suite 1, Schoole Place School Street Hazel Grove Stockport SK7 4RA on 21 July 2020
03 Jun 2020 PSC01 Notification of Christopher Horsfield as a person with significant control on 3 June 2020
03 Jun 2020 AP01 Appointment of Mr Christopher Horsfield as a director on 3 June 2020
13 Apr 2020 AA Micro company accounts made up to 31 October 2019
02 Mar 2020 AD01 Registered office address changed from The Old Mill 682/686 Retford Road Woodhouse Mill Sheffield S13 9WG England to The Barn Jackson Way Greaseborough Rotherham S Yorks S61 4NY on 2 March 2020
06 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
18 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
19 Apr 2018 AD01 Registered office address changed from The Barn Jackson Way Rotherham S61 4NY England to The Old Mill 682/686 Retford Road Woodhouse Mill Sheffield S13 9WG on 19 April 2018
16 Apr 2018 PSC01 Notification of Stephen John Burke as a person with significant control on 19 October 2017