This company is commonly known as Sj Southeast Construction Ltd. The company was founded 16 years ago and was given the registration number 06444485. The firm's registered office is in LONDON. You can find them at Cvr Global Llp, 20 Furnival Street, London, . This company's SIC code is 43210 - Electrical installation.
Name | : | SJ SOUTHEAST CONSTRUCTION LTD |
---|---|---|
Company Number | : | 06444485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 December 2007 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Curtismill Way, Orpington, BR5 2JZ | Secretary | 04 December 2007 | Active |
34 Curtismill Way, Orpington, BR5 2JZ | Director | 04 December 2007 | Active |
34 Curtismill Way, Orpington, BR5 2JZ | Director | 04 December 2007 | Active |
80, St Pauls Wood Hill, Orpington, England, BR5 2SU | Director | 05 May 2016 | Active |
139, Petersham Drive, Orpington, England, BR5 2QF | Director | 05 May 2014 | Active |
S K Property South East Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Hope Lane, New Eltham, England, SE9 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-10-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-21 | Resolution | Resolution. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-12 | Officers | Appoint person director company with name date. | Download |
2016-05-12 | Officers | Appoint person director company with name date. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-05 | Change of name | Certificate change of name company. | Download |
2015-11-05 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.