SUE JELLEY ASSOCIATES LIMITED

11 Sotherington Lane 11 Sotherington Lane, Alton, GU34 3LP, Hampshire, England
StatusACTIVE
Company No.05897147
CategoryPrivate Limited Company
Incorporated04 Aug 2006
Age17 years, 11 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bruce Galbraith

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 01 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/08/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE ACTIVITY ASSOCIATES LIMITED

70 CHORLEY NEW ROAD,,BL1 4BY

Number:05813761
Status:ACTIVE
Category:Private Limited Company

AGAVE THIEVES LTD

GREENLOOMS HOUSE MARTINS LANE,CHESTER,CH3 7RX

Number:10183992
Status:ACTIVE
Category:Private Limited Company

BAROQUE WORKS LTD

364 RIDGACRE ROAD,BIRMINGHAM,B32 1QN

Number:11189043
Status:ACTIVE
Category:Private Limited Company

DERRIAGHY FARMS LIMITED

63 DERRIAGHY ROAD,,BT28 3SH

Number:NI042898
Status:ACTIVE
Category:Private Limited Company

LTLL LIMITED

LTLL LIMITED,LONDON,W1B 3HH

Number:07242912
Status:ACTIVE
Category:Private Limited Company

OLITRANS LTD

56 BALFOUR ROAD,DOVER,CT16 2NG

Number:11388358
Status:ACTIVE
Category:Private Limited Company

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