Advanced company searchLink opens in new window

SJPC 2000 LIMITED

Company number SC013363

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
19 Nov 2015 CH01 Director's details changed for Mrs Elizabeth Janet Kelly on 27 October 2015
09 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP .25
26 Aug 2015 AP01 Appointment of Mrs Elizabeth Janet Kelly as a director on 31 July 2015
25 Aug 2015 TM01 Termination of appointment of Hugh John Gladman as a director on 31 July 2015
19 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
19 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
19 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
16 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
11 Feb 2015 SH20 Statement by Directors
11 Feb 2015 SH19 Statement of capital on 11 February 2015
  • GBP 0.25
11 Feb 2015 CAP-SS Solvency Statement dated 20/01/15
11 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem acc. Pay interim dividend 26/01/2015
22 Dec 2014 AP01 Appointment of Mrs Susan Meech as a director on 12 December 2014
22 Dec 2014 AP01 Appointment of Mr Charles Woodd as a director on 12 December 2014
18 Dec 2014 TM01 Termination of appointment of David Charles Bellamy as a director on 12 December 2014
06 Nov 2014 AP04 Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014
06 Nov 2014 TM02 Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014
16 Oct 2014 MAR Re-registration of Memorandum and Articles
16 Oct 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Oct 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Oct 2014 RR02 Re-registration from a public company to a private limited company
21 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,832,196.75