This company is commonly known as Sjavg Limited. The company was founded 19 years ago and was given the registration number 05267011. The firm's registered office is in CHERTSEY. You can find them at Mill House, 58 Guildford Street, Chertsey, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | SJAVG LIMITED |
---|---|---|
Company Number | : | 05267011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, 58 Guildford Street, Chertsey, KT16 9BE | Secretary | 21 October 2004 | Active |
Mill House, 58 Guildford Street, Chertsey, KT16 9BE | Director | 21 October 2004 | Active |
Mill House, 58 Guildford Street, Chertsey, KT16 9BE | Director | 21 October 2004 | Active |
Mr James Edward Smither | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Mill House, 58 Guildford Street, Chertsey, KT16 9BE |
Nature of control | : |
|
Mr Simon John Griston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Mill House, 58 Guildford Street, Chertsey, KT16 9BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-04 | Change of name | Certificate change of name company. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-17 | Resolution | Resolution. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Change person director company with change date. | Download |
2016-10-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.