Advanced company searchLink opens in new window

S.J.P. TRUST CORPORATION LIMITED

Company number 03001280

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)
09 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2018 CH01 Director's details changed for Mr Jonathon Roderick Alan Bond on 10 September 2018
20 Jul 2018 AP01 Appointment of Mr Jonathan Roderick Alan Bond as a director on 19 July 2018
04 Jul 2018 TM01 Termination of appointment of Michael Anthony Krupnik Kay as a director on 30 June 2018
21 Jan 2018 TM01 Termination of appointment of Benjamin Monk Johnston as a director on 17 January 2018
15 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Mar 2017 AP01 Appointment of Mrs Anna Katherine Austen as a director on 22 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered 05/01/2022.
11 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
29 Dec 2016 TM01 Termination of appointment of Jessica Anne Dabbs as a director on 30 November 2016
24 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100,000
19 Oct 2015 AP01 Appointment of Miss Jessica Anne Dabbs as a director on 12 October 2015
19 May 2015 AP01 Appointment of Mr Benjamin Monk Johnston as a director on 11 May 2015
19 May 2015 TM01 Termination of appointment of Katherine Hilary Allso as a director on 11 May 2015
23 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
20 Jan 2015 AP01 Appointment of Mr Michael Anthony Krupnik Kay as a director on 1 January 2015
24 Nov 2014 TM01 Termination of appointment of Adam Edward Spencer Bennett as a director on 21 November 2014
24 Nov 2014 TM01 Termination of appointment of Alistair David Miles Morgan as a director on 21 November 2014
18 Nov 2014 AP01 Appointment of Miss Katherine Hilary Allso as a director on 18 November 2014
18 Nov 2014 AP01 Appointment of Mr Magnus James Goodlad as a director on 18 November 2014
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000