Sjs Tax Ltd was registered on 09 March 2006, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are listed as Rubinstein, Zillah Ellen Bernice, Saady, Stephen Jon, Saady, Susan Maryan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAADY, Stephen Jon | 09 March 2006 | - | 1 |
SAADY, Susan Maryan | 09 March 2006 | 22 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUBINSTEIN, Zillah Ellen Bernice | 09 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 May 2020 | |
CS01 - N/A | 18 March 2020 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 08 November 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
AA - Annual Accounts | 12 December 2008 | |
225 - Change of Accounting Reference Date | 11 August 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2007 | |
287 - Change in situation or address of Registered Office | 10 March 2007 | |
395 - Particulars of a mortgage or charge | 10 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2006 | |
288b - Notice of resignation of directors or secretaries | 11 April 2006 | |
288b - Notice of resignation of directors or secretaries | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
NEWINC - New incorporation documents | 09 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge of rent deposit | 22 January 2007 | Outstanding |
N/A |