About

Registered Number: 03976364
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Active
Registered Address: 7 Swallow Crescent, Rawmarsh, Rotherham, South Yorkshire, S62 5HX

 

S J D Systems Ltd was registered on 19 April 2000, it has a status of "Active". This business has 3 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANGERFIELD, Steven John 05 June 2000 - 1
YATES, Shirley Elizabeth 17 May 2000 05 June 2000 1
Secretary Name Appointed Resigned Total Appointments
DANGERFIELD, Pauline 05 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
363s - Annual Return 20 May 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 23 April 2001
225 - Change of Accounting Reference Date 20 October 2000
287 - Change in situation or address of Registered Office 23 August 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
CERTNM - Change of name certificate 01 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.