About

Registered Number: 08932833
Date of Incorporation: 11/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Westside, London Road, Hemel Hempstead, HP3 9TD,

 

Srj Homes Ltd was founded on 11 March 2014, it's status at Companies House is "Active". This company has 8 directors listed as Forbes-jackson, Karen Louise, Forbes-jackson, Karen Louise, Mackenzie, Elspeth, Mcleod, Catherine Margaret Mary, Mackenzie, Elspeth, Mclean, Shaun, Harrison, Yvonne Dorothy, Kozlakidis, Monique.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES-JACKSON, Karen Louise 23 September 2019 - 1
MACKENZIE, Elspeth 20 September 2017 - 1
MCLEOD, Catherine Margaret Mary 23 September 2019 - 1
HARRISON, Yvonne Dorothy 20 September 2017 23 September 2019 1
KOZLAKIDIS, Monique 20 September 2017 23 September 2019 1
Secretary Name Appointed Resigned Total Appointments
FORBES-JACKSON, Karen Louise 13 July 2020 - 1
MACKENZIE, Elspeth 23 December 2019 13 July 2020 1
MCLEAN, Shaun 29 September 2017 23 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP03 - Appointment of secretary 22 July 2020
TM02 - Termination of appointment of secretary 22 July 2020
CS01 - N/A 07 February 2020
AP03 - Appointment of secretary 24 December 2019
TM02 - Termination of appointment of secretary 24 December 2019
AA - Annual Accounts 15 October 2019
CH01 - Change of particulars for director 08 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 28 January 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 26 September 2018
CS01 - N/A 01 February 2018
AP03 - Appointment of secretary 05 October 2017
AD01 - Change of registered office address 02 October 2017
PSC02 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 02 June 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 03 February 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 10 February 2016
SH01 - Return of Allotment of shares 27 February 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 13 March 2014
NEWINC - New incorporation documents 11 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.