SJR PROPERTIES (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

SJR PROPERTIES (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03740318

Incorporation date

23/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor 94-96 Wigmore Street, London W1U 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon12/04/2011
Application to strike the company off the register
dot icon28/03/2011
Registered office address changed from 4th Floor, 27 Gloucester Place London W1U 8HU United Kingdom on 2011-03-29
dot icon07/02/2011
Register(s) moved to registered inspection location
dot icon07/02/2011
Register inspection address has been changed
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon23/03/2009
Location of debenture register
dot icon23/03/2009
Registered office changed on 24/03/2009 from 4TH floor 27 gloucester place london W1U 8HU
dot icon23/03/2009
Location of register of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 24/03/08; full list of members
dot icon27/11/2008
Registered office changed on 28/11/2008 from halliwells LLP 3 hardman square spinningfields manchester M3 3EB
dot icon27/11/2008
Location of register of members
dot icon27/11/2008
Registered office changed on 28/11/2008 from halliwells LLP 3 hardman square manchester M3 3EB
dot icon27/11/2008
Registered office changed on 28/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF
dot icon27/11/2008
Location of register of members
dot icon27/11/2008
Location of debenture register
dot icon26/11/2008
Location of debenture register
dot icon17/07/2008
Return made up to 24/03/07; full list of members
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Return made up to 24/03/06; full list of members
dot icon08/06/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Location of register of members
dot icon28/02/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon24/01/2006
Accounts for a small company made up to 2005-03-31
dot icon21/11/2005
Secretary resigned
dot icon17/04/2005
Return made up to 24/03/05; full list of members
dot icon25/10/2004
Accounts for a small company made up to 2004-03-31
dot icon12/04/2004
Return made up to 24/03/04; full list of members
dot icon21/03/2004
Director's particulars changed
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/09/2003
Return made up to 24/03/03; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2002-03-31
dot icon30/07/2002
Return made up to 24/03/02; full list of members
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon21/11/2001
Location of register of members
dot icon21/11/2001
Location of register of directors' interests
dot icon21/11/2001
Registered office changed on 22/11/01 from: 51 eastcheap london EC3M 1JP
dot icon16/05/2001
Return made up to 24/03/01; full list of members
dot icon16/05/2001
Director's particulars changed
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 24/03/00; full list of members
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Secretary resigned
dot icon28/10/1999
New secretary appointed
dot icon26/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon02/06/1999
Memorandum and Articles of Association
dot icon02/06/1999
Ad 12/05/99--------- £ si 996@1=996 £ ic 2/998
dot icon02/06/1999
Resolutions
dot icon02/06/1999
Resolutions
dot icon02/06/1999
£ nc 100/1000 12/05/99
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon03/05/1999
Certificate of change of name
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernstein, Jeremy Paul
Director
11/05/1999 - Present
18
Bernstein, Robin Daniel
Director
12/05/1999 - Present
11
Bernstein, Robin Daniel
Secretary
24/10/1999 - Present
-
Duffy, Christopher William
Director
23/03/1999 - 11/05/1999
328
Rayman, Jon Davis Emanuel
Director
11/05/1999 - 20/02/2006
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SJR PROPERTIES (CAMBRIDGE) LIMITED

SJR PROPERTIES (CAMBRIDGE) LIMITED is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at 5th Floor 94-96 Wigmore Street, London W1U 3RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SJR PROPERTIES (CAMBRIDGE) LIMITED?

toggle

SJR PROPERTIES (CAMBRIDGE) LIMITED is currently Dissolved. It was registered on 23/03/1999 and dissolved on 08/08/2011.

Where is SJR PROPERTIES (CAMBRIDGE) LIMITED located?

toggle

SJR PROPERTIES (CAMBRIDGE) LIMITED is registered at 5th Floor 94-96 Wigmore Street, London W1U 3RF.

What does SJR PROPERTIES (CAMBRIDGE) LIMITED do?

toggle

SJR PROPERTIES (CAMBRIDGE) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for SJR PROPERTIES (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.