SJD (NORTH EAST) LIMITED

04314232
MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE NE1 1LE

Documents

Documents
Date Category Description Pages
01 Dec 2015 gazette Gazette Dissolved Voluntary 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
05 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2014 officers Termination of appointment of director (Claire Louise Johnson) 1 Buy now
27 Nov 2014 annual-return Annual Return 4 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 Mar 2014 officers Appointment of director (Mrs Claire Louise Johnson) 2 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 officers Appointment of director (Mrs Samantha Jane Kent) 2 Buy now
21 Aug 2013 accounts Annual Accounts 6 Buy now
21 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
06 Aug 2013 other Audit exemption statement of guarantee by parent company for period ending 31/10/12 2 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
03 Aug 2012 accounts Annual Accounts 6 Buy now
21 Nov 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Nov 2011 annual-return Annual Return 3 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
21 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2010 officers Appointment of director (Mr Simon James Dolan) 3 Buy now
11 Oct 2010 officers Termination of appointment of secretary (Claire Thirtle) 2 Buy now
11 Oct 2010 officers Termination of appointment of director (Claire Thirtle) 2 Buy now
11 Oct 2010 officers Termination of appointment of director (Graeme Bennett) 2 Buy now
22 Sep 2010 accounts Annual Accounts 8 Buy now
18 Nov 2009 accounts Annual Accounts 5 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for director (Graeme Malcolm Bennett) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Claire Michelle Thirtle) 2 Buy now
05 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
06 Oct 2008 officers Director's change of particulars / graeme bennett / 01/09/2008 1 Buy now
06 Oct 2008 accounts Annual Accounts 5 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from floor a milburn house dean street newcastle upon tyne NE1 1LE 1 Buy now
03 Jan 2008 accounts Annual Accounts 5 Buy now
07 Dec 2007 officers New director appointed 3 Buy now
13 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
02 Nov 2006 annual-return Return made up to 31/10/06; full list of members 2 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: floor c milburn house dean street newcastle upon tyne NE1 1LE 1 Buy now
25 Sep 2006 accounts Annual Accounts 5 Buy now
25 Jul 2006 officers Secretary's particulars changed 1 Buy now
23 Nov 2005 annual-return Return made up to 31/10/05; full list of members 2 Buy now
14 Oct 2005 accounts Annual Accounts 5 Buy now
25 Jul 2005 officers Secretary's particulars changed 1 Buy now
03 Feb 2005 address Registered office changed on 03/02/05 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY 1 Buy now
04 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
07 Oct 2004 accounts Annual Accounts 5 Buy now
19 Mar 2004 officers New secretary appointed 2 Buy now
19 Mar 2004 officers Secretary resigned 1 Buy now
12 Feb 2004 accounts Annual Accounts 6 Buy now
21 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
21 Feb 2003 accounts Annual Accounts 5 Buy now
02 Jan 2003 annual-return Return made up to 31/10/02; full list of members 7 Buy now
30 Dec 2002 address Registered office changed on 30/12/02 from: sjd accountancy bowie house 20 high street HP23 5AP 1 Buy now
29 Oct 2002 annual-return Return made up to 31/07/02; full list of members 7 Buy now
26 Jun 2002 accounts Accounting reference date shortened from 31/10/02 to 31/07/02 1 Buy now
05 Dec 2001 officers New director appointed 2 Buy now
05 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
05 Dec 2001 capital Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
07 Nov 2001 officers Secretary resigned 1 Buy now
07 Nov 2001 officers Director resigned 1 Buy now
07 Nov 2001 address Registered office changed on 07/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
31 Oct 2001 incorporation Incorporation Company 7 Buy now