Background WavePink WaveYellow Wave

SSJR CO 12 LIMITED (13511906)

SSJR CO 12 LIMITED (13511906) is an active UK company. incorporated on 15 July 2021. with registered office in Christchurch. The company operates in the Construction sector, engaged in development of building projects. SSJR CO 12 LIMITED has been registered for 4 years. Current directors include REYNOLDS, John Anthony, SUMMERS, Steven Neal.

Company Number
13511906
Status
active
Type
ltd
Incorporated
15 July 2021
Age
4 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 12 LIMITED

SSJR CO 12 LIMITED is an active company incorporated on 15 July 2021 with the registered office located in Christchurch. The company operates in the Construction sector, specifically engaged in development of building projects. SSJR CO 12 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13511906

LTD Company

Age

4 Years

Incorporated 15 July 2021

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 27 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 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

95 Hinton Wood Avenue Christchurch, BH23 5AJ,

Previous Addresses

C/O Certius Bayside Business Centre, 48 Willis Way Poole Dorset BH15 3TB United Kingdom
From: 15 July 2021To: 5 March 2026
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Funding Round
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

REYNOLDS, John Anthony

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born September 1977
Director
Appointed 15 Jul 2021

SUMMERS, Steven Neal

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born June 1979
Director
Appointed 15 Jul 2021

Persons with significant control

1

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 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Incorporation Company
15 July 2021
NEWINCIncorporation