About

Registered Number: SC201577
Date of Incorporation: 15/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Newhailes Industrial Estate, Newhailes Road, Musselburgh, EH21 6SY

 

Sjs Property Services Ltd was setup in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Sjs Property Services Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 November 2017
PSC09 - N/A 31 October 2017
RESOLUTIONS - N/A 26 April 2017
SH01 - Return of Allotment of shares 12 April 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 16 November 2015
RESOLUTIONS - N/A 24 June 2015
SH01 - Return of Allotment of shares 24 June 2015
SH14 - Notice of redenomination 24 June 2015
SH08 - Notice of name or other designation of class of shares 24 June 2015
AA - Annual Accounts 30 December 2014
RP04 - N/A 25 November 2014
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 December 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 April 2012
CERTNM - Change of name certificate 20 January 2012
RESOLUTIONS - N/A 20 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 29 December 2010
CERTNM - Change of name certificate 13 September 2010
RESOLUTIONS - N/A 13 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 September 2010
RESOLUTIONS - N/A 02 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 15 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 12 January 2005
363s - Annual Return 22 November 2003
AA - Annual Accounts 01 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 16 December 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 15 November 2000
225 - Change of Accounting Reference Date 08 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.