S J K Surf Limited

DataGardener
live
Micro

S J K Surf Limited

08103403Private Limited With Share Capital

Lowin House Tregolls Road, Truro, Cornwall, TR12NA
Incorporated

13/06/2012

Company Age

13 years

Directors

3

Employees

20

SIC Code

56101

Risk

moderate risk

Company Overview

Registration, classification & business activity

S J K Surf Limited (08103403) is a private limited with share capital incorporated on 13/06/2012 (13 years old) and registered in cornwall, TR12NA. The company operates under SIC code 56101 and is classified as Micro.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 13/06/2012
TR12NA
20 employees

Financial Overview

Total Assets

£286.8K

Liabilities

£965.2K

Net Assets

£-678.4K

Est. Turnover

£662.0K

AI Estimated
Unreported
Cash

£10.0K

Key Metrics

20

Employees

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2019
Capital Allotment Shares
Category:Capital
Date:03-10-2018
Resolution
Category:Resolution
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Incorporation Company
Category:Incorporation
Date:13-06-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date20/02/2026
Latest Accounts31/12/2024

Trading Addresses

Lowin House, Tregolls Road, Truro, TR12NARegistered

Contact

Lowin House Tregolls Road, Truro, Cornwall, TR12NA