SJD (SECRETARIES) LIMITED

SJD (SECRETARIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSJD (SECRETARIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04569747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SJD (SECRETARIES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SJD (SECRETARIES) LIMITED located?

    Registered Office Address
    Kd Tower
    Cotterells
    HP1 1FW Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SJD (SECRETARIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOTA DEVELOPMENT LIMITEDJun 18, 2013Jun 18, 2013
    SJD (SECRETARIES) LIMITEDOct 22, 2002Oct 22, 2002

    What are the latest accounts for SJD (SECRETARIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for SJD (SECRETARIES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SJD (SECRETARIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Claire Louise Johnson as a director on Dec 02, 2014

    1 pagesTM01

    Annual return made up to Oct 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    SH01

    Appointment of Simon John Curry as a director on Sep 17, 2014

    2 pagesAP01

    Appointment of Mr Kevin John Budge as a director on Sep 17, 2014

    2 pagesAP01

    Appointment of Ms Claire Louise Johnson as a director on Sep 17, 2014

    2 pagesAP01

    Termination of appointment of Simon James Dolan as a director on Sep 17, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Oct 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Simon James Dolan on Jun 30, 2013

    2 pagesCH01

    Certificate of change of name

    Company name changed jota development LIMITED\certificate issued on 31/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 31, 2013

    Change company name resolution on Oct 31, 2013

    RES15
    change-of-nameOct 31, 2013

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Certificate of change of name

    Company name changed sjd (secretaries) LIMITED\certificate issued on 18/06/13
    1 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 18, 2013

    Change company name resolution on Jun 11, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 22, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Termination of appointment of Claire Canadas as a secretary

    1 pagesTM02

    Registered office address changed from * Sjd Accountancy High Trees Highfield Road Hemel Hempstead Hertfordshire HP2 4OY* on Mar 15, 2012

    1 pagesAD01

    Annual return made up to Oct 22, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2010

    2 pagesAA

    Annual return made up to Oct 22, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Claire Louise Canadas on Oct 22, 2010

    2 pagesCH03

    Accounts for a dormant company made up to Oct 31, 2009

    2 pagesAA

    Who are the officers of SJD (SECRETARIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUDGE, Kevin John
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United KingdomBritish97406200003
    CURRY, Simon John
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    EnglandBritish173968110001
    CANADAS, Claire Louise
    Jubilee Walk
    WD4 8FH Kings Langley
    33
    Hertfordshire
    Secretary
    Jubilee Walk
    WD4 8FH Kings Langley
    33
    Hertfordshire
    British96959940003
    DOLAN, James
    Bowie House
    20 High Street
    HP23 5AP Tring
    Herts.
    Secretary
    Bowie House
    20 High Street
    HP23 5AP Tring
    Herts.
    British85768770001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    DOLAN, Simon James
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United Kingdom
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United Kingdom
    MonacoBritish142320310006
    JOHNSON, Claire Louise
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    Hertfordshire
    United KingdomBritish96959940005
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0