SJ BUSINESS SERVICES LTD - History of Changes


DateDescription
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-28 => 2024-07-28
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 delete address 2 APSLEY COTTAGES NORTH LEE LANE TERRICK BUCKINGHAMSHIRE ENGLAND HP22 5YB
2023-04-07 insert address UNIT 11 AYLSHAM BUSINESS PARK RICHARD OAKES ROAD AYLSHAM NORWICH UNITED KINGDOM NR11 6FD
2023-04-07 update registered_address
2023-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES ANDERSON / 22/02/2023
2022-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM 2 APSLEY COTTAGES NORTH LEE LANE TERRICK BUCKINGHAMSHIRE HP22 5YB ENGLAND
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-28 => 2023-07-28
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-26 => 2022-07-28
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-08-07 update account_ref_day 29 => 28
2021-08-07 update accounts_next_due_date 2021-07-29 => 2021-10-26
2021-07-26 update statutory_documents PREVSHO FROM 29/10/2020 TO 28/10/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-02-08 update accounts_next_due_date 2021-01-26 => 2021-07-29
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-12-07 update account_ref_day 30 => 29
2020-12-07 update accounts_next_due_date 2020-10-30 => 2021-01-26
2020-10-26 update statutory_documents PREVSHO FROM 30/10/2019 TO 29/10/2019
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-10-30
2019-11-07 update account_category DORMANT => null
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-11-07 update accounts_next_due_date 2019-10-22 => 2020-07-30
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-08-07 update account_ref_day 31 => 30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-10-22
2019-07-22 update statutory_documents PREVSHO FROM 31/10/2018 TO 30/10/2018
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2018-06-08 insert company_previous_name SJ RECRUITING SOLUTIONS LIMITED
2018-06-08 update name SJ RECRUITING SOLUTIONS LIMITED => SJ BUSINESS SERVICES LTD
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES ANDERSON / 03/08/2017
2018-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANDERSON
2018-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES ANDERSON / 30/03/2018
2018-05-17 update statutory_documents COMPANY NAME CHANGED SJ RECRUITING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/05/18
2018-04-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-30 update statutory_documents DIRECTOR APPOINTED MRS JULIA ANDERSON
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-09-07 delete address 42 AUBREY AVENUE LONDON COLNEY ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL2 1NE
2017-09-07 insert address 2 APSLEY COTTAGES NORTH LEE LANE TERRICK BUCKINGHAMSHIRE ENGLAND HP22 5YB
2017-09-07 update registered_address
2017-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 42 AUBREY AVENUE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1NE UNITED KINGDOM
2017-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-08-07 update accounts_last_madeup_date null => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-28 => 2018-07-31
2017-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-12-20 insert sic_code 69202 - Bookkeeping activities
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2015-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION