Sjr Contractors (London) Limited

DataGardener
in liquidation
Micro

Sjr Contractors (london) Limited

07150849Private Limited With Share Capital

Mountview Court 1148 High Road, Whetstone, London, N200RA
Incorporated

09/02/2010

Company Age

16 years

Directors

2

Employees

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Sjr Contractors (london) Limited (07150849) is a private limited with share capital incorporated on 09/02/2010 (16 years old) and registered in london, N200RA. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 09/02/2010
N200RA

Financial Overview

Total Assets

£894.3K

Liabilities

£893.3K

Net Assets

£1.0K

Cash

£9.6K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

39
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-11-2019
Resolution
Category:Resolution
Date:11-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2011
Termination Director Company With Name
Category:Officers
Date:19-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2010
Incorporation Company
Category:Incorporation
Date:09-02-2010

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2020
Filing Date13/03/2019
Latest Accounts30/06/2018

Trading Addresses

5 Ducketts Wharf South Street, Bishops Stortford, Hertfordshire, CM233AR
Mountview Court 1148 High Road, Whetstone, London N20 0Ra, London, N200RARegistered

Contact

Mountview Court 1148 High Road, Whetstone, London, N200RA