About

Registered Number: 05419380
Date of Incorporation: 08/04/2005 (19 years ago)
Company Status: Active
Registered Address: 14 Broadfields, Runcorn, Cheshire, WA7 6UE

 

Founded in 2005, Sj Developments (UK) Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Bateman, Adele Suzanne, Hood, Stewart James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOD, Stewart James 01 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Adele Suzanne 02 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 04 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 02 June 2009
363a - Annual Return 01 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2007 Outstanding

N/A

Debenture 20 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.