About

Registered Number: 05735790
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Symal House Suite C2 423, Edgware Road, London, NW9 0HU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed of charge of rent deposit 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.