Company NameSJS Tax Limited
DirectorStephen Jon Saady
Company StatusActive
Company Number05735790
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen Jon Saady
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Secretary NameZillah Ellen Bernice Rubinstein
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Carlton Avenue
Kenton
Harrow
Middlesex
HA3 8AY
Director NameMrs Roberta Louise Perlman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hampstead Grove Frognal
Hampstead
London
NW3 6SR
Director NameSusan Maryan Saady
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesjstax.co.uk
Email address[email protected]
Telephone020 82000202
Telephone regionLondon

Location

Registered AddressFlat 2 Aston Court
44 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Stephen Jon Saady
99.00%
Ordinary
1 at £1Susan Maryan Saady
1.00%
Ordinary

Financials

Year2014
Net Worth£8,833
Cash£27,117
Current Liabilities£20,554

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

22 January 2007Delivered on: 10 February 2007
Persons entitled: G K Investments Limited

Classification: Deed of charge of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,400.38.
Outstanding

Filing History

14 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
23 August 2018Termination of appointment of Susan Maryan Saady as a director on 22 August 2018 (1 page)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Susan Maryan Saady on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Susan Maryan Saady on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Susan Maryan Saady on 1 January 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
15 December 2008Appointment terminated director roberta perlman (1 page)
15 December 2008Appointment terminated director roberta perlman (1 page)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 August 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
11 August 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 April 2007Return made up to 09/03/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 09/03/07; full list of members (3 pages)
10 March 2007Registered office changed on 10/03/07 from: hallswelle house 1 hallswelle road london NW11 0DH (2 pages)
10 March 2007Registered office changed on 10/03/07 from: hallswelle house 1 hallswelle road london NW11 0DH (2 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Secretary's particulars changed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)