Background WavePink WaveYellow Wave

SJA BURY LIMITED (12124494)

SJA BURY LIMITED (12124494) is an active UK company. incorporated on 26 July 2019. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SJA BURY LIMITED has been registered for 6 years. Current directors include FITTON, Simon Oliver.

Company Number
12124494
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FITTON, Simon Oliver
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJA BURY LIMITED

SJA BURY LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SJA BURY LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12124494

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 27/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

193a Ashley Road Hale Altrincham WA15 9SQ United Kingdom
From: 26 July 2019To: 22 January 2020
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Dec 19
Owner Exit
Jun 23
Director Left
Feb 26
Director Left
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FITTON, Simon Oliver

Active
Cardale Park, HarrogateHG3 1GY
Born June 1976
Director
Appointed 26 Jul 2019

LYONS, Alexander David

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1978
Director
Appointed 26 Jul 2019
Resigned 31 Jan 2026

MOU, Hui Qun

Resigned
Cardale Park, HarrogateHG3 1GY
Born April 1972
Director
Appointed 26 Jul 2019
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019

Mr Simon Oliver Fitton

Ceased
Ashley Road, AltrinchamWA15 9SQ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 July 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Incorporation Company
26 July 2019
NEWINCIncorporation