Advanced company searchLink opens in new window

SJR INVESTMENTS LIMITED

Company number 08621633

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Apr 2021 SH08 Change of share class name or designation
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 March 2021
  • GBP 400
15 Apr 2021 AD01 Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Co Parkins Accountants, Moor Park House Bawtry Road Wickersley Rotherham S66 2BL on 15 April 2021
21 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
18 Sep 2018 TM01 Termination of appointment of Joanne Lesley Ramsden as a director on 2 September 2018
15 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
26 Jul 2017 PSC04 Change of details for Mr Stephen John Ramsden as a person with significant control on 22 March 2017
26 Jul 2017 PSC01 Notification of Joanne Ramsden as a person with significant control on 22 March 2017
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Mar 2017 CH01 Director's details changed for Mr Stephen John Ramsden on 20 March 2017
20 Mar 2017 CH01 Director's details changed for Mr Stephen John Ramsden on 20 March 2017
20 Mar 2017 CH01 Director's details changed for Mrs Joanne Lesley Ramsden on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from 22 Saffron Crescent Tickhill Doncaster South Yorkshire DN11 9RU to 8 Castlegate Tickhill Doncaster DN11 9QU on 20 March 2017
27 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015