SJM3 LIMITED
Status | ACTIVE |
Company No. | 05596221 |
Category | Private Limited Company |
Incorporated | 18 Oct 2005 |
Age | 18 years, 8 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Benn
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Weaver
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lewis
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Moore
Documents
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
Termination director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Moore
Documents
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
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Lewis
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Weaver
Documents
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
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
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Moore
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Harmer
Documents
Termination secretary company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Smith
Documents
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
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
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
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
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
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 03 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/07/07
Documents
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
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 09575715 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,CHASETOWN, BURNTWOOD,WS7 4QF
Number: | 11601692 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
48/50 WAKEFIELD ROAD,,PONTEFRACT,WF7 7AB
Number: | 06549087 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |