Advanced company searchLink opens in new window

SJS SPORTS MANAGEMENT LIMITED

Company number 11293559

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2024 DS01 Application to strike the company off the register
16 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Apr 2023 AD01 Registered office address changed from 43 Northfield Road Newcastle upon Tyne NE3 3UN England to 43 Northfield Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 3UN on 26 April 2023
25 Apr 2023 CERTNM Company name changed st james' sport LIMITED\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
25 Apr 2023 AD01 Registered office address changed from 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne Tyne and Wear NE13 9BA England to 43 Northfield Road Newcastle upon Tyne NE3 3UN on 25 April 2023
25 Apr 2023 AD02 Register inspection address has been changed to 43 Northfield Road Newcastle upon Tyne NE3 3UN
04 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Dec 2020 SH10 Particulars of variation of rights attached to shares
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 1,000
26 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 PSC04 Change of details for Bradley Holbrook as a person with significant control on 12 November 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 PSC04 Change of details for Mr Paul Colin Monaghan as a person with significant control on 1 August 2018
05 Aug 2019 CH01 Director's details changed for Mr Paul Colin Monaghan on 1 August 2019
05 Aug 2019 PSC04 Change of details for Bradley Holbrook as a person with significant control on 1 August 2018