Background WavePink WaveYellow Wave

SSJR CO 8 LIMITED (12251398)

SSJR CO 8 LIMITED (12251398) is an active UK company. incorporated on 9 October 2019. with registered office in Christchurch. The company operates in the Construction sector, engaged in development of building projects. SSJR CO 8 LIMITED has been registered for 6 years. Current directors include REYNOLDS, John Anthony, SUMMERS, Steven Neal.

Company Number
12251398
Status
active
Type
ltd
Incorporated
9 October 2019
Age
6 years
Address
95 Hinton Wood Avenue, Christchurch, BH23 5AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, John Anthony, SUMMERS, Steven Neal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSJR CO 8 LIMITED

SSJR CO 8 LIMITED is an active company incorporated on 9 October 2019 with the registered office located in Christchurch. The company operates in the Construction sector, specifically engaged in development of building projects. SSJR CO 8 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12251398

LTD Company

Age

6 Years

Incorporated 9 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

95 Hinton Wood Avenue Christchurch, BH23 5AJ,

Previous Addresses

Bayside Business Centre C/O Certius Sovereign Business Park, 48 Willis Way Poole Dorset BH15 3TB United Kingdom
From: 9 October 2019To: 5 March 2026
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Sept 20
Funding Round
Sept 20
New Owner
Nov 20
Funding Round
Nov 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Oct 22
Loan Secured
Oct 22
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

REYNOLDS, John Anthony

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born September 1977
Director
Appointed 09 Oct 2019

SUMMERS, Steven Neal

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born June 1979
Director
Appointed 09 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Kristian Robinson

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2020
Sovereign Business Park, 48 Willis Way, PooleBH15 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020
C/O Certius, PooleBH15 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2019
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2019
NEWINCIncorporation