Advanced company searchLink opens in new window

SJ OLD CO LTD

Company number SC484808

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)
24 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Nov 2020 AD01 Registered office address changed from 53 Falcon Avenue Falcon Avenue Edinburgh EH10 4AN Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 6 November 2020
06 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-03
26 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with updates
16 Oct 2020 CERTNM Company name changed superjam LTD\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 288,684.69924
03 Aug 2020 MA Memorandum and Articles of Association
03 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ That £288,571 be capitalised and appropriated as capital to the holders of b investment shares of £0.00001 each, and that the sole director is authorised to apply such sum in paying up in full 28,857,100,000 b investment shares of £0.00001 each 27/07/2020
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
28 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
22 Aug 2017 CH01 Director's details changed for Mr Fraser Doherty on 21 August 2017
19 May 2017 AA Total exemption full accounts made up to 31 January 2017
20 Apr 2017 AD01 Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to 53 Falcon Avenue Falcon Avenue Edinburgh EH10 4AN on 20 April 2017
26 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 January 2016
20 May 2016 AD01 Registered office address changed from 53 Falcon Avenue Edinburgh Midlothian EH10 4AN to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 20 May 2016
14 Apr 2016 AD01 Registered office address changed from 18 Vivian Terrace Davidsons Mains Edinburgh EH4 5AN to 53 Falcon Avenue Edinburgh Midlothian EH10 4AN on 14 April 2016
16 Nov 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 113.699
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 113.69921
25 Feb 2015 SH02 Sub-division of shares on 15 January 2015