Background WavePink WaveYellow Wave

SRJ ACCOUNTING SERVICES LIMITED (03045878)

SRJ ACCOUNTING SERVICES LIMITED (03045878) is an active UK company. incorporated on 13 April 1995. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SRJ ACCOUNTING SERVICES LIMITED has been registered for 30 years. Current directors include DEMETRIOU, Andreas, JACOBS, David Anthony.

Company Number
03045878
Status
active
Type
ltd
Incorporated
13 April 1995
Age
30 years
Address
Limelight First Floor, Studio 3, Borehamwood, WD6 1JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DEMETRIOU, Andreas, JACOBS, David Anthony
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRJ ACCOUNTING SERVICES LIMITED

SRJ ACCOUNTING SERVICES LIMITED is an active company incorporated on 13 April 1995 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SRJ ACCOUNTING SERVICES LIMITED was registered 30 years ago.(SIC: 69201)

Status

active

Active since 30 years ago

Company No

03045878

LTD Company

Age

30 Years

Incorporated 13 April 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Limelight First Floor, Studio 3 Elstree Way Borehamwood, WD6 1JH,

Previous Addresses

First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 5 October 2015To: 4 March 2025
Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY
From: 13 April 2011To: 5 October 2015
Elwood House, Lytton Road New Barnet Barnet Hertfordshire EN5 5BY
From: 13 April 1995To: 13 April 2011
Timeline

4 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
May 25
Director Joined
May 25
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DEMETRIOU, Andreas

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Secretary
Appointed 01 Aug 2016

DEMETRIOU, Andreas

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born September 1982
Director
Appointed 15 May 2025

JACOBS, David Anthony

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born January 1958
Director
Appointed 13 Apr 1995

MANSOOR, Karrim Omar

Resigned
Elwood House, Lytton Road, BarnetEN5 5BY
Secretary
Appointed 01 Mar 2007
Resigned 10 May 2010

MUSTAFA, Shamim M

Resigned
Elstree Way, BorehamwoodWD6 1JH
Secretary
Appointed 10 May 2010
Resigned 01 Aug 2016

RHODES, Andrew Max

Resigned
19 Court Drive, StanmoreHA7 4QH
Secretary
Appointed 13 Apr 1995
Resigned 25 Feb 2004

SHAH, Jiten Mansukhlal

Resigned
1 Woodford Place, WembleyHA9 8TE
Secretary
Appointed 27 Feb 2004
Resigned 01 Mar 2007

ARNOLD, Selwyn Jeffrey

Resigned
177 Edgwarebury Lane, EdgwareHA8 8QJ
Born November 1956
Director
Appointed 13 Apr 1995
Resigned 25 Feb 2004

FIELDING, Jane Margaret

Resigned
66 Thornbury Gardens, BorehamwoodWD6 1RE
Born February 1951
Director
Appointed 13 Apr 1995
Resigned 13 Apr 1995

HARRISON, Michael Stanley

Resigned
16 Derwent Gardens, WembleyHA9 8SQ
Born July 1956
Director
Appointed 13 Apr 1995
Resigned 25 Feb 2004

KEMLSEY, Kenneth Jack Zeital

Resigned
6 Dewlands Court, Hendon LondonNW4 1JL
Born June 1938
Director
Appointed 13 Apr 1995
Resigned 30 Apr 1999

LERMER, Jeffrey Ian

Resigned
72 Chandos Avenue, LondonN20 9DZ
Born April 1964
Director
Appointed 13 Apr 1995
Resigned 31 Mar 2003

PATEL, Rakshita

Resigned
First Floor, Studio 3, BorehamwoodWD6 1JH
Born May 1977
Director
Appointed 15 May 2025
Resigned 16 Feb 2026

RHODES, Andrew Max

Resigned
19 Court Drive, StanmoreHA7 4QH
Born October 1942
Director
Appointed 13 Apr 1995
Resigned 25 Feb 2004

SOBELL, Melvyn Barry

Resigned
227 Edgwarebury Lane, EdgwareHA8 8QJ
Born November 1950
Director
Appointed 13 Apr 1995
Resigned 25 Feb 2004

Persons with significant control

1

Mr David Anthony Jacobs

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 September 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
3 April 2007
287Change of Registered Office
Legacy
1 April 2007
287Change of Registered Office
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
18 May 2005
123Notice of Increase in Nominal Capital
Legacy
18 May 2005
88(2)R88(2)R
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
287Change of Registered Office
Legacy
12 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
24 June 2002
363aAnnual Return
Legacy
15 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
10 May 2001
363aAnnual Return
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
3 November 2000
288cChange of Particulars
Legacy
21 June 2000
363aAnnual Return
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 July 1999
363aAnnual Return
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
2 October 1998
363aAnnual Return
Legacy
2 October 1998
363aAnnual Return
Legacy
2 October 1998
88(2)R88(2)R
Legacy
2 October 1998
88(2)R88(2)R
Legacy
10 September 1998
288cChange of Particulars
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
11 September 1997
363aAnnual Return
Legacy
11 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Legacy
26 April 1996
363aAnnual Return
Legacy
31 March 1996
225(1)225(1)
Legacy
7 June 1995
224224
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Incorporation Company
13 April 1995
NEWINCIncorporation