-
SJA CONTRACTORS LTD - Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom
Company Information
- Company registration number
- 07387066
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Mha Macintyre Hudson 6th Floor
- 2 London Wall Place
- London
- EC2Y 5AU Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU UK
Management
- Managing Directors
- DEANE, Adrian Bartholomew Patrick
- PRETT, Sam Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-24
- Dissolved on
- 2020-04-29
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Adrian Bartholomew Patrick Deane
- Mr Sam Christopher Prett
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-06-30
- Last Date: 2016-09-30
- Annual Return
- Due Date: 2017-10-08
- Last Date: 2016-09-24
-
SJA CONTRACTORS LTD Company Description
- SJA CONTRACTORS LTD is a ltd registered in United Kingdom with the Company reg no 07387066. Its current trading status is "closed". It was registered 2010-09-24. It has declared SIC or NACE codes as "68320". It has 2 directors The latest accounts are filed up to 2016-09-30.It can be contacted at Mha Macintyre Hudson 6Th Floor .
Get SJA CONTRACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sja Contractors Ltd - Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom
Did you know? kompany provides original and official company documents for SJA CONTRACTORS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-29) - GAZ2
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
liquidation-voluntary-members-return-of-final-meeting (2020-01-29) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-08) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-07) - AD01
-
liquidation-voluntary-declaration-of-solvency (2017-10-31) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2017-10-31) - 600
-
resolution (2017-10-31) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
change-person-director-company-with-change-date (2013-06-27) - CH01
-
change-person-director-company-with-change-date (2013-04-30) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-04-30) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-03) - AR01
-
accounts-with-accounts-type-dormant (2012-03-09) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-27) - AD01
-
change-person-director-company-with-change-date (2011-10-27) - CH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-10-01) - TM01
-
incorporation-company (2010-09-24) - NEWINC