About

Registered Number: 03860692
Date of Incorporation: 18/10/1999 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Sjd Commercial Interiors Ltd was founded on 18 October 1999 and are based in Eastleigh, Hampshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at Sjd Commercial Interiors Ltd. The organisation has 3 directors listed as Drake, Scott James, Drake, Pauline Joyce, Wooldridge, Robin Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Scott James 24 October 2000 - 1
WOOLDRIDGE, Robin Christopher 12 June 2014 23 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DRAKE, Pauline Joyce 18 October 1999 01 October 2009 1

Filing History

Document Type Date
WU04 - N/A 26 March 2019
AD01 - Change of registered office address 11 March 2019
COCOMP - Order to wind up 24 January 2019
DISS16(SOAS) - N/A 01 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA01 - Change of accounting reference date 30 June 2018
AD01 - Change of registered office address 23 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 14 December 2016
AA - Annual Accounts 14 December 2016
CS01 - N/A 18 November 2016
AA01 - Change of accounting reference date 27 July 2016
MR01 - N/A 22 July 2016
AR01 - Annual Return 08 December 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 28 July 2014
RESOLUTIONS - N/A 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 20 January 2012
AA - Annual Accounts 29 December 2011
CH01 - Change of particulars for director 05 December 2011
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 15 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2010
CH01 - Change of particulars for director 14 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2010
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 13 May 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
AR01 - Annual Return 07 December 2009
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 13 May 2008
123 - Notice of increase in nominal capital 13 May 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 07 September 2007
395 - Particulars of a mortgage or charge 19 July 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 26 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 20 November 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 10 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2016 Outstanding

N/A

Debenture 18 February 2010 Outstanding

N/A

Debenture 07 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.