About

Registered Number: 04297543
Date of Incorporation: 02/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 6 months ago)
Registered Address: Regent House, 65 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

 

Having been setup in 2001, Sjd (South West) Ltd have registered office in Cheltenham, Gloucestershire. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Samantha Jane 19 July 2012 03 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
MR04 - N/A 02 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 05 August 2015
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 07 October 2014
MR04 - N/A 03 October 2014
RESOLUTIONS - N/A 26 September 2014
CC04 - Statement of companies objects 26 September 2014
MR01 - N/A 24 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 03 September 2014
AGREEMENT2 - N/A 03 September 2014
PARENT_ACC - N/A 11 August 2014
GUARANTEE2 - N/A 11 August 2014
RP04 - N/A 02 April 2014
AP01 - Appointment of director 30 March 2014
AR01 - Annual Return 09 October 2013
PARENT_ACC - N/A 16 August 2013
AGREEMENT2 - N/A 13 August 2013
GUARANTEE2 - N/A 06 August 2013
AA - Annual Accounts 30 July 2013
RP04 - N/A 18 February 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2010
AR01 - Annual Return 19 October 2010
TM01 - Termination of appointment of director 03 August 2010
AP01 - Appointment of director 30 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Fully Satisfied

N/A

Rent deposit deed 20 July 2012 Outstanding

N/A

Debenture 19 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.