About

Registered Number: 03237560
Date of Incorporation: 13/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unit 19 Twizel Close, Stonebridge, Milton Keynes, Bucks, MK13 0DX

 

S.J.D. Associates Ltd was founded on 13 August 1996 with its registered office in Milton Keynes, it has a status of "Active". The current directors of S.J.D. Associates Ltd are Hurley, Darren Paul, Devine, Heather May, Devine, Stephen James. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURLEY, Darren Paul 16 May 2016 - 1
DEVINE, Heather May 13 August 1996 30 April 2007 1
DEVINE, Stephen James 13 August 1996 27 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 11 February 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 21 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 August 2018
PSC04 - N/A 09 July 2018
PSC04 - N/A 18 June 2018
CH03 - Change of particulars for secretary 12 April 2018
CH01 - Change of particulars for director 12 April 2018
PSC04 - N/A 17 October 2017
CS01 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 15 March 2017
RESOLUTIONS - N/A 09 February 2017
SH01 - Return of Allotment of shares 08 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 February 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 06 September 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 14 August 2014
AD01 - Change of registered office address 06 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 15 May 2012
AA01 - Change of accounting reference date 17 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2010
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
169 - Return by a company purchasing its own shares 11 September 2009
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 18 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 10 September 2008
RESOLUTIONS - N/A 02 September 2008
RESOLUTIONS - N/A 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 15 January 2007
287 - Change in situation or address of Registered Office 22 December 2006
363s - Annual Return 24 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 24 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 15 November 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 15 June 1998
225 - Change of Accounting Reference Date 15 June 1998
363s - Annual Return 03 October 1997
395 - Particulars of a mortgage or charge 03 April 1997
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
NEWINC - New incorporation documents 13 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2009 Outstanding

N/A

All assets debenture 08 September 2006 Fully Satisfied

N/A

Debenture 31 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.