SJD (BIRMINGHAM) LIMITED

04247847
GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD BRIMINGHAM WEST MIDLANDS B72 1TJ B72 1TJ

Documents

Documents
Date Category Description Pages
23 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
20 Feb 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Aug 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 officers Termination of appointment of director (Claire Louise Johnson) 1 Buy now
03 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Sep 2014 resolution Resolution 25 Buy now
26 Sep 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Sep 2014 mortgage Registration of a charge 19 Buy now
23 Sep 2014 officers Appointment of director (Simon John Curry) 2 Buy now
23 Sep 2014 officers Appointment of director (Mr Kevin John Budge) 2 Buy now
22 Sep 2014 officers Termination of appointment of director (Simon James Dolan) 1 Buy now
17 Sep 2014 accounts Annual Accounts 5 Buy now
03 Sep 2014 officers Termination of appointment of director (Samantha Jane Kent) 1 Buy now
03 Sep 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/10/13 1 Buy now
11 Aug 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/10/13 25 Buy now
11 Aug 2014 other Audit exemption statement of guarantee by parent company for period ending 31/10/13 2 Buy now
30 Jul 2014 officers Appointment of director (Mrs Samantha Jane Kent) 2 Buy now
27 Jun 2014 annual-return Annual Return 3 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Simon James Dolan) 2 Buy now
31 Mar 2014 officers Appointment of director (Mrs Claire Louise Johnson) 2 Buy now
16 Aug 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/10/12 26 Buy now
13 Aug 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/10/12 1 Buy now
07 Aug 2013 other Audit exemption statement of guarantee by parent company for period ending 31/10/12 2 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
05 Jul 2013 annual-return Annual Return 3 Buy now
27 Jul 2012 miscellaneous Miscellaneous 1 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
03 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Darryl Keyte) 1 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Viki Keyte) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Darryl Keyte) 1 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Viki Keyte) 1 Buy now
18 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Oct 2011 accounts Annual Accounts 5 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 5 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 accounts Annual Accounts 5 Buy now
28 Jun 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
16 May 2009 accounts Annual Accounts 5 Buy now
15 Sep 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
15 Sep 2008 officers Secretary's change of particulars / viki keyte / 01/02/2008 2 Buy now
22 Apr 2008 accounts Annual Accounts 5 Buy now
28 Feb 2008 officers Director's change of particulars / darryl keyte / 21/02/2008 1 Buy now
28 Feb 2008 officers Director's change of particulars / darryl keyte / 21/02/2008 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 43 temple row birmingham west midlands B2 5LS 1 Buy now
14 Aug 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
07 Jun 2007 accounts Annual Accounts 5 Buy now
15 Aug 2006 officers Director's particulars changed 1 Buy now
15 Aug 2006 officers Secretary's particulars changed 1 Buy now
30 Jun 2006 annual-return Return made up to 25/06/06; full list of members 7 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
07 Jun 2006 officers New secretary appointed 2 Buy now
09 May 2006 accounts Annual Accounts 5 Buy now
19 Aug 2005 officers Director's particulars changed 1 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: 2ND floor 3 brindley place birmingham west midlands B1 2JB 1 Buy now
20 Jun 2005 annual-return Return made up to 25/06/05; full list of members 7 Buy now
18 May 2005 accounts Annual Accounts 5 Buy now
09 Jul 2004 annual-return Return made up to 25/06/04; full list of members 7 Buy now
28 May 2004 accounts Annual Accounts 4 Buy now
12 Mar 2004 officers New director appointed 2 Buy now
02 Jul 2003 annual-return Return made up to 25/06/03; full list of members 6 Buy now
12 May 2003 officers Director resigned 1 Buy now
29 Apr 2003 accounts Annual Accounts 6 Buy now
07 Nov 2002 annual-return Return made up to 06/07/02; full list of members 7 Buy now
29 Oct 2002 address Registered office changed on 29/10/02 from: cornwall court 19 cornwall street birmingham B3 2DY 1 Buy now
19 Jul 2001 officers New director appointed 2 Buy now
19 Jul 2001 officers New director appointed 2 Buy now
19 Jul 2001 officers New secretary appointed 2 Buy now
19 Jul 2001 address Registered office changed on 19/07/01 from: sjd accountancy norman house black prince yard 207-209 high street hertfordshire HP4 1AD 1 Buy now
13 Jul 2001 officers Secretary resigned 1 Buy now
13 Jul 2001 officers Director resigned 1 Buy now
13 Jul 2001 address Registered office changed on 13/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
06 Jul 2001 incorporation Incorporation Company 7 Buy now