Background WavePink WaveYellow Wave

SSJR CO 11 LIMITED (13052307)

SSJR CO 11 LIMITED (13052307) is an active UK company. incorporated on 30 November 2020. with registered office in Christchurch. The company operates in the Construction sector, engaged in development of building projects. SSJR CO 11 LIMITED has been registered for 5 years. Current directors include REYNOLDS, John Anthony, SUMMERS, Steven Neal.

Company Number
13052307
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 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 11 LIMITED

SSJR CO 11 LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Christchurch. The company operates in the Construction sector, specifically engaged in development of building projects. SSJR CO 11 LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13052307

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 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

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

95 Hinton Wood Avenue Christchurch, BH23 5AJ,

Previous Addresses

C/O Certius, Bayside Business Centre Sovereign Business Park, Willis Way Poole Dorset BH15 3TB United Kingdom
From: 30 November 2020To: 5 March 2026
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

REYNOLDS, John Anthony

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born September 1977
Director
Appointed 30 Nov 2020

SUMMERS, Steven Neal

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born June 1979
Director
Appointed 30 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
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 08 Jun 2021
Bayside Business Centre, 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 30 Nov 2020
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2020
NEWINCIncorporation