About

Registered Number: 06613833
Date of Incorporation: 06/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 39 Woodstone Avenue, Stoneleigh, Surrey, KT17 2JS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.