SJM3 LIMITED

30-34 North Street 30-34 North Street, East Sussex, BN27 1DW
StatusACTIVE
Company No.05596221
CategoryPrivate Limited Company
Incorporated18 Oct 2005
Age18 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

SJM3 LIMITED is an active private limited company with number 05596221. It was incorporated 18 years, 8 months, 25 days ago, on 18 October 2005. The company address is 30-34 North Street 30-34 North Street, East Sussex, BN27 1DW.



Company Fillings

Accounts with accounts type dormant

Date: 10 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Benn

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Weaver

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lewis

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Moore

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hastings community transport LIMITED\certificate issued on 30/11/10

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Moore

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Eric John Benn

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Lewis

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Weaver

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed SJM3 LIMITED\certificate issued on 16/11/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Moore

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Harmer

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/07/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJU MOTORSPORT LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:09575715
Status:ACTIVE
Category:Private Limited Company

CROWN PLANT HIRE LIMITED

UNIT 5,CHASETOWN, BURNTWOOD,WS7 4QF

Number:11601692
Status:ACTIVE
Category:Private Limited Company

IKE SUPPORTED HOUSING LIMITED

OFFICE 4, 14 HARRY BREARLEY HOUSE 6 FOX VALLEY WAY,SHEFFIELD,S36 2AE

Number:04713032
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M.J. BROOK LTD

48/50 WAKEFIELD ROAD,,PONTEFRACT,WF7 7AB

Number:06549087
Status:ACTIVE
Category:Private Limited Company

MY MOMENTUM LIMITED

ARCH 328,LONDON,E8 4ED

Number:07586180
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 690 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL015928
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source