About

Registered Number: 05094030
Date of Incorporation: 05/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Svs House, Oliver Grove, London, SE25 6EJ

 

Sjs Garages Ltd was founded on 05 April 2004 with its registered office in London, it has a status of "Active". The current directors of this company are listed as Selvanathan, Selvanayagam, Selvanathan, Sivatharshini in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELVANATHAN, Selvanayagam 29 August 2005 27 March 2006 1
SELVANATHAN, Sivatharshini 29 August 2005 27 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
PSC04 - N/A 29 July 2020
CS01 - N/A 29 July 2020
CS01 - N/A 17 March 2020
RESOLUTIONS - N/A 28 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 28 February 2018
CS01 - N/A 12 February 2018
MR04 - N/A 30 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 July 2015
CH01 - Change of particulars for director 22 February 2015
AR01 - Annual Return 13 February 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 05 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 07 April 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
123 - Notice of increase in nominal capital 27 February 2009
363a - Annual Return 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
AA - Annual Accounts 25 January 2008
287 - Change in situation or address of Registered Office 11 June 2007
363s - Annual Return 23 April 2007
225 - Change of Accounting Reference Date 08 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 10 February 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
395 - Particulars of a mortgage or charge 16 September 2005
363s - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2010 Fully Satisfied

N/A

Debenture 30 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.