S J Technologie Ltd was founded on 09 July 2003 and has its registered office in Kettering in Northamptonshire, it's status at Companies House is "Active". There are 2 directors listed as Kitchen, John Mark, Kitchen, Sarah Jane for S J Technologie Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KITCHEN, John Mark | 09 July 2003 | - | 1 |
KITCHEN, Sarah Jane | 09 July 2003 | 30 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 12 March 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 11 July 2018 | |
PSC04 - N/A | 11 July 2018 | |
CH01 - Change of particulars for director | 11 July 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 23 January 2017 | |
CS01 - N/A | 12 July 2016 | |
RESOLUTIONS - N/A | 10 June 2016 | |
CH01 - Change of particulars for director | 10 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 10 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
RESOLUTIONS - N/A | 27 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 27 October 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 October 2015 | |
CC04 - Statement of companies objects | 27 October 2015 | |
TM02 - Termination of appointment of secretary | 14 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
AR01 - Annual Return | 08 July 2015 | |
MR01 - N/A | 26 May 2015 | |
AA - Annual Accounts | 19 December 2014 | |
CH01 - Change of particulars for director | 09 October 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 14 February 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH03 - Change of particulars for secretary | 28 January 2013 | |
AD01 - Change of registered office address | 28 January 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 30 May 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 13 August 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363s - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 03 August 2004 | |
225 - Change of Accounting Reference Date | 25 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
287 - Change in situation or address of Registered Office | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
NEWINC - New incorporation documents | 09 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2015 | Outstanding |
N/A |