About

Registered Number: 05476952
Date of Incorporation: 09/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 The Old Works, Forsyth, Road, Woking, Surrey, GU21 5SB

 

Founded in 2005, Spj Autos Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Strutt, Christine Ann, Ray, Paul Jonathan, Spreadborough, Gregg Andrew, Ray, James Robert for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAY, Paul Jonathan 01 July 2005 - 1
SPREADBOROUGH, Gregg Andrew 01 January 2016 - 1
RAY, James Robert 06 April 2010 25 February 2013 1
Secretary Name Appointed Resigned Total Appointments
STRUTT, Christine Ann 15 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 22 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 21 January 2019
PSC04 - N/A 21 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 13 June 2016
SH01 - Return of Allotment of shares 25 January 2016
SH01 - Return of Allotment of shares 18 January 2016
AP01 - Appointment of director 14 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 29 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2007
353 - Register of members 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 11 April 2006
225 - Change of Accounting Reference Date 02 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
287 - Change in situation or address of Registered Office 30 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.