About

Registered Number: 03053666
Date of Incorporation: 05/05/1995 (29 years ago)
Company Status: Active
Registered Address: 1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW,

 

S.A.J. Solutions Ltd was founded on 05 May 1995, it's status is listed as "Active". This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 May 2014
CH04 - Change of particulars for corporate secretary 08 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 09 May 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 20 May 2004
363a - Annual Return 19 September 2003
AA - Annual Accounts 07 August 2003
AA - Annual Accounts 10 January 2003
AA - Annual Accounts 16 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363a - Annual Return 16 August 2002
363a - Annual Return 29 August 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 02 June 2000
AA - Annual Accounts 24 February 2000
395 - Particulars of a mortgage or charge 23 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 31 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
363a - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 04 January 1998
395 - Particulars of a mortgage or charge 12 December 1997
AA - Annual Accounts 10 July 1997
225 - Change of Accounting Reference Date 10 July 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 02 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1997
363s - Annual Return 11 June 1996
325 - Location of register of directors' interests in shares etc 15 February 1996
353 - Register of members 15 February 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
287 - Change in situation or address of Registered Office 31 May 1995
CERTNM - Change of name certificate 18 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 June 1999 Outstanding

N/A

Mortgage 11 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.