Established in 2008, Surrey Jive Ltd have registered office in Stoneleigh, Surrey, it's status at Companies House is "Active". The company has 7 directors listed as Shepherd, Paul, Shepherd, Nicola Jane, Shepherd, Paul, Hcs Secretarial Limited, Hanover Directors Limited, Stone, Caroline, Stone, Philip Jeffrey at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPHERD, Nicola Jane | 06 June 2008 | - | 1 |
SHEPHERD, Paul | 06 June 2008 | - | 1 |
HANOVER DIRECTORS LIMITED | 06 June 2008 | 06 June 2008 | 1 |
STONE, Caroline | 06 June 2008 | 06 August 2013 | 1 |
STONE, Philip Jeffrey | 06 June 2008 | 22 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPHERD, Paul | 01 July 2013 | - | 1 |
HCS SECRETARIAL LIMITED | 06 June 2008 | 06 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 August 2020 | |
CS01 - N/A | 08 June 2020 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 29 May 2018 | |
PSC01 - N/A | 03 August 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 31 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2014 | |
AR01 - Annual Return | 09 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 October 2014 | |
AA - Annual Accounts | 31 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 26 September 2013 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
AP03 - Appointment of secretary | 04 July 2013 | |
TM02 - Termination of appointment of secretary | 04 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AA01 - Change of accounting reference date | 10 August 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 13 July 2009 | |
287 - Change in situation or address of Registered Office | 26 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
NEWINC - New incorporation documents | 06 June 2008 |