Advanced company searchLink opens in new window

SJI GROUP LIMITED

Company number 02841359

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)
30 Oct 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 AA Micro company accounts made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
16 Jun 2016 AA Micro company accounts made up to 30 September 2015
27 Feb 2016 AD01 Registered office address changed from 67 Grosvenor Street London W1K 3JN to 34 New House 67 Hatton Garden London EC1N 8JY on 27 February 2016
30 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 10,000
01 Jul 2015 AA Micro company accounts made up to 30 September 2014
01 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
01 Sep 2014 CH01 Director's details changed for Mr Christopher Peter Borkowski on 20 December 2013
15 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 AD01 Registered office address changed from 30 New Bond Street London W1S 2RN on 26 June 2014
29 Sep 2013 AP03 Appointment of Mrs Yuliya Borkowski as a secretary
29 Sep 2013 TM02 Termination of appointment of Catherine Mccollum as a secretary
09 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Mr Christopher Peter Borkowski on 1 February 2011
06 Aug 2012 TM01 Termination of appointment of Roger Salisbury as a director
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Mr Christopher Peter Borkowski on 1 February 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009