SJD (SECRETARIES) LIMITED
Overview
| Company Name | SJD (SECRETARIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04569747 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SJD (SECRETARIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOTA DEVELOPMENT LIMITED | Jun 18, 2013 | Jun 18, 2013 |
| SJD (SECRETARIES) LIMITED | Oct 22, 2002 | Oct 22, 2002 |
What are the latest accounts for SJD (SECRETARIES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for SJD (SECRETARIES) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SJD (SECRETARIES) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Claire Louise Johnson as a director on Dec 02, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Simon John Curry as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kevin John Budge as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Claire Louise Johnson as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon James Dolan as a director on Sep 17, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Simon James Dolan on Jun 30, 2013 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed jota development LIMITED\certificate issued on 31/10/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed sjd (secretaries) LIMITED\certificate issued on 18/06/13 | 1 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||||||||||||||
Termination of appointment of Claire Canadas as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * Sjd Accountancy High Trees Highfield Road Hemel Hempstead Hertfordshire HP2 4OY* on Mar 15, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Claire Louise Canadas on Oct 22, 2010 | 2 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 2 pages | AA | ||||||||||||||
Who are the officers of SJD (SECRETARIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUDGE, Kevin John | Director | Cotterells HP1 1FW Hemel Hempstead Kd Tower Hertfordshire | United Kingdom | British | 97406200003 | |||||
| CURRY, Simon John | Director | Cotterells HP1 1FW Hemel Hempstead Kd Tower Hertfordshire | England | British | 173968110001 | |||||
| CANADAS, Claire Louise | Secretary | Jubilee Walk WD4 8FH Kings Langley 33 Hertfordshire | British | 96959940003 | ||||||
| DOLAN, James | Secretary | Bowie House 20 High Street HP23 5AP Tring Herts. | British | 85768770001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| DOLAN, Simon James | Director | Cotterells HP1 1FW Hemel Hempstead Kd Tower Hertfordshire United Kingdom | Monaco | British | 142320310006 | |||||
| JOHNSON, Claire Louise | Director | Cotterells HP1 1FW Hemel Hempstead Kd Tower Hertfordshire | United Kingdom | British | 96959940005 | |||||
| @UKPLC CLIENT DIRECTOR LTD | 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