About

Registered Number: SC292355
Date of Incorporation: 27/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Office 4 Harbour View, Methil, Leven, KY8 3RF,

 

Based in Leven, Sjj Property Services Ltd was setup in 2005, it's status is listed as "Active". Sjj Property Services Ltd has only one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLIE, Julie Ann 27 October 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 June 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 25 October 2019
PSC04 - N/A 19 July 2019
CH01 - Change of particulars for director 19 July 2019
AD01 - Change of registered office address 19 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 14 December 2018
MR04 - N/A 07 November 2018
MR04 - N/A 20 September 2018
MR04 - N/A 20 September 2018
MR01 - N/A 25 August 2018
MR01 - N/A 07 August 2018
MR01 - N/A 28 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 31 October 2017
AA01 - Change of accounting reference date 26 July 2017
CH03 - Change of particulars for secretary 16 December 2016
CH03 - Change of particulars for secretary 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH03 - Change of particulars for secretary 16 December 2016
CH03 - Change of particulars for secretary 16 December 2016
CS01 - N/A 06 November 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
287 - Change in situation or address of Registered Office 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2018 Outstanding

N/A

A registered charge 03 August 2018 Outstanding

N/A

A registered charge 25 July 2018 Outstanding

N/A

Standard security 02 October 2009 Fully Satisfied

N/A

Standard security 02 October 2009 Fully Satisfied

N/A

Standard security 02 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.