Advanced company searchLink opens in new window

SJB SERVICES (UK) LIMITED

Company number 05228671

Filter by category

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)
27 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 TM01 Termination of appointment of Christopher Pickford as a director on 30 November 2016
15 Sep 2016 CS01 13/09/16 Statement of Capital gbp 300.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 12/10/2017
31 Aug 2016 CH01 Director's details changed for Ben Doltis on 27 July 2016
10 Aug 2016 AA Full accounts made up to 31 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 300
30 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 September 2014
21 Jul 2015 CH01 Director's details changed for Mr Geoff Richard Smith on 7 July 2014
21 Jul 2015 CH01 Director's details changed for Damian Paul Whitham on 7 July 2014
21 Jul 2015 CH01 Director's details changed for Mr Mark Anthony Cahill on 7 July 2014
18 Dec 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
19 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 300

Statement of capital on 2014-09-19
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH July 2015
24 Jul 2014 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 2Nd Floor 6 New Bridge Street London EC4V 6AB on 24 July 2014
20 Jan 2014 AP01 Appointment of Geoff Smith as a director
16 Jan 2014 MR01 Registration of charge 052286710003
07 Jan 2014 AP01 Appointment of Damian Paul Whitham as a director
07 Jan 2014 AP01 Appointment of Mr Mark Anthony Cahill as a director
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 January 2005
  • GBP 300
26 Oct 2013 MR04 Satisfaction of charge 1 in full
26 Oct 2013 MR04 Satisfaction of charge 2 in full
16 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300
19 Aug 2013 CH01 Director's details changed for Christopher Pickford on 31 July 2013