About

Registered Number: SC201577
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Newhailes Industrial Estate, Newhailes Road, Musselburgh, EH21 6SY

 

Having been setup in 1999, Sjs Property Services Ltd are based in Musselburgh, it's status is listed as "Active". We don't know the number of employees at this business. There are no directors listed for Sjs Property Services Ltd at Companies House.

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.