Background WavePink WaveYellow Wave

S.J.D. ASSOCIATES LIMITED (03237560)

S.J.D. ASSOCIATES LIMITED (03237560) is an active UK company. incorporated on 13 August 1996. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. S.J.D. ASSOCIATES LIMITED has been registered for 29 years. Current directors include DEVINE, Ruth Heather, HURLEY, Darren Paul.

Company Number
03237560
Status
active
Type
ltd
Incorporated
13 August 1996
Age
29 years
Address
Unit 19 Twizel Close, Milton Keynes, MK13 0DX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DEVINE, Ruth Heather, HURLEY, Darren Paul
SIC Codes
43210, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.J.D. ASSOCIATES LIMITED

S.J.D. ASSOCIATES LIMITED is an active company incorporated on 13 August 1996 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. S.J.D. ASSOCIATES LIMITED was registered 29 years ago.(SIC: 43210, 74100)

Status

active

Active since 29 years ago

Company No

03237560

LTD Company

Age

29 Years

Incorporated 13 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit 19 Twizel Close Stonebridge Milton Keynes, MK13 0DX,

Previous Addresses

Unit 6 Mount Avenue Mount Farm Milton Keynes Buckinghamshire MK1 1LS
From: 13 August 1996To: 6 September 2013
Timeline

9 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
May 16
Funding Round
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Aug 17
Loan Cleared
Jan 21
Loan Secured
Aug 22
Loan Secured
Nov 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DEVINE, Ruth Heather

Active
Stonebridge, Milton KeynesMK13 0DX
Secretary
Appointed 01 May 2007

DEVINE, Ruth Heather

Active
Stonebridge, Milton KeynesMK13 0DX
Born October 1980
Director
Appointed 01 May 2007

HURLEY, Darren Paul

Active
Twizel Close, Milton KeynesMK13 0DX
Born August 1972
Director
Appointed 16 May 2016

DEVINE, Heather May

Resigned
6 Chillery Leys, Milton KeynesMK15 9LZ
Secretary
Appointed 13 Aug 1996
Resigned 30 Apr 2007

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 13 Aug 1996
Resigned 13 Aug 1996

DEVINE, Heather May

Resigned
Twizel Close, Milton KeynesMK13 0DX
Born March 1952
Director
Appointed 01 Aug 2007
Resigned 27 Apr 2017

DEVINE, Heather May

Resigned
6 Chillery Leys, Milton KeynesMK15 9LZ
Born March 1952
Director
Appointed 13 Aug 1996
Resigned 30 Apr 2007

DEVINE, Stephen James

Resigned
Twizel Close, Milton KeynesMK13 0DX
Born September 1952
Director
Appointed 13 Aug 1996
Resigned 27 Apr 2017

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 13 Aug 1996
Resigned 13 Aug 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen James Devine

Ceased
Twizel Close, Milton KeynesMK13 0DX
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2017

Miss Ruth Heather Devine

Active
Twizel Close, Milton KeynesMK13 0DX
Born October 1980

Nature of Control

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

Filing History

104

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Resolution
9 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
9 January 2010
MG02MG02
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
11 September 2009
169169
Legacy
8 September 2009
363aAnnual Return
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Resolution
2 September 2008
RESOLUTIONSResolutions
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
22 December 2006
287Change of Registered Office
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
15 June 1998
225Change of Accounting Reference Date
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
287Change of Registered Office
Incorporation Company
13 August 1996
NEWINCIncorporation