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.
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 |
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 |
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 |