About

Registered Number: 04953196
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 10 St James's Place, London, SW1A 1NP

 

10sjp (Salisbury) Ltd was founded on 04 November 2003 and has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 November 2019
PSC05 - N/A 22 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2019
AA - Annual Accounts 30 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
AA01 - Change of accounting reference date 07 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 November 2017
PSC05 - N/A 22 November 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 08 March 2017
CS01 - N/A 10 November 2016
RESOLUTIONS - N/A 11 October 2016
CONNOT - N/A 11 October 2016
RESOLUTIONS - N/A 30 August 2016
AD01 - Change of registered office address 30 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 18 November 2014
TM02 - Termination of appointment of secretary 28 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 14 November 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 17 September 2013
MR04 - N/A 17 September 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
MISC - Miscellaneous document 29 August 2013
AUD - Auditor's letter of resignation 05 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 29 November 2012
AR01 - Annual Return 29 November 2011
AA01 - Change of accounting reference date 22 September 2011
CH03 - Change of particulars for secretary 02 May 2011
AR01 - Annual Return 28 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 November 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 13 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 24 July 2007
RESOLUTIONS - N/A 13 July 2007
225 - Change of Accounting Reference Date 12 March 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 15 November 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
225 - Change of Accounting Reference Date 28 February 2005
363a - Annual Return 10 November 2004
CERTNM - Change of name certificate 17 June 2004
SA - Shares agreement 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
395 - Particulars of a mortgage or charge 26 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Composite debenture 05 July 2007 Fully Satisfied

N/A

Debenture 11 October 2005 Fully Satisfied

N/A

Legal charge 11 October 2005 Fully Satisfied

N/A

Mortgage deed 15 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.