Advanced company searchLink opens in new window

SJH 12 LIMITED

Company number 07641121

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
17 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
07 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
06 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
07 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 7 April 2013
15 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
06 Nov 2012 CERTNM Company name changed simpson jones holding company LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
04 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
16 Dec 2011 AD01 Registered office address changed from 41 St. Marys Gate Derby DE1 3JX United Kingdom on 16 December 2011
23 Jun 2011 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 23 June 2011
15 Jun 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 99
15 Jun 2011 AP01 Appointment of Mr Keith Murray Dearling as a director
15 Jun 2011 AP01 Appointment of Michael Stephen Simpson as a director
15 Jun 2011 AP01 Appointment of Malcolm David Rostron as a director
20 May 2011 TM01 Termination of appointment of Roy Sheraton as a director
20 May 2011 TM01 Termination of appointment of Argus Nominee Directors Limited as a director
19 May 2011 NEWINC Incorporation