SUE JELLEY ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 05897147 |
Category | Private Limited Company |
Incorporated | 04 Aug 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SUE JELLEY ASSOCIATES LIMITED is an active private limited company with number 05897147. It was incorporated 17 years, 11 months, 26 days ago, on 04 August 2006. The company address is 11 Sotherington Lane 11 Sotherington Lane, Alton, GU34 3LP, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-31
Old address: 5 the Square Bagshot Surrey GU19 5AX
New address: 11 Sotherington Lane Selborne Alton Hampshire GU34 3LP
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-06
Psc name: Sue Jelley
Documents
Change person director company with change date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-06
Officer name: Susan Jane Jelley
Documents
Confirmation statement with updates
Date: 05 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Change to a person with significant control
Date: 05 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-04
Psc name: Sue Jelley
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-04
Officer name: Susan Jane Jelley
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 05 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-05
Officer name: Susan Jane Jelley
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-16
Old address: Catteshall Farm Catteshall Lane Godalming Surrey GU7 1UT
Documents
Certificate change of name company
Date: 14 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed polygon consultants LIMITED\certificate issued on 14/02/12
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bruce Galbraith
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-18
Old address: 7 Barn Close Maidenhead Berkshire SL6 7HD
Documents
Certificate change of name company
Date: 01 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sjj international LIMITED\certificate issued on 01/10/10
Documents
Change of name notice
Date: 01 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 12/11/2008 from normandy hill farm normandy surrey GU3 2AP
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 13/10/2008 from 17A yorkers gate malton north yorkshire YO17 7AA
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/07; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/08/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Legacy
Date: 07 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 07/09/06 from: "sandringham", guildford road woking surrey GU22 7QL
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ADVENTURE ACTIVITY ASSOCIATES LIMITED
70 CHORLEY NEW ROAD,,BL1 4BY
Number: | 05813761 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLOOMS HOUSE MARTINS LANE,CHESTER,CH3 7RX
Number: | 10183992 |
Status: | ACTIVE |
Category: | Private Limited Company |
364 RIDGACRE ROAD,BIRMINGHAM,B32 1QN
Number: | 11189043 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 DERRIAGHY ROAD,,BT28 3SH
Number: | NI042898 |
Status: | ACTIVE |
Category: | Private Limited Company |
LTLL LIMITED,LONDON,W1B 3HH
Number: | 07242912 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BALFOUR ROAD,DOVER,CT16 2NG
Number: | 11388358 |
Status: | ACTIVE |
Category: | Private Limited Company |