Company NameSj Radiology Limited
DirectorsSadaf Javed and Vinay Kumar Singh
Company StatusActive
Company Number12253618
CategoryPrivate Limited Company
Incorporation Date10 October 2019(4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Sadaf Javed
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Central House 14 Cambridge Road
Barking
IG11 8NZ
Director NameMr Vinay Kumar Singh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Central House 14 Cambridge Road
Barking
IG11 8NZ

Location

Registered Address8 Barnacre Close
Uxbridge
Middlesex
UB8 3TD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 July 2023 (10 months, 3 weeks ago)
Next Return Due15 July 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (1 page)
17 July 2023Director's details changed for Dr Sadaf Javed on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Vinay Kumar Singh on 17 July 2023 (2 pages)
11 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
12 October 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (1 page)
1 July 2022Registered office address changed from 1st Floor 277-279 Bethnal Green Road London E2 6AH England to Unit 4 Stirling Court Yard Borehamwood Herts WD6 2FX on 1 July 2022 (1 page)
1 July 2022Appointment of Mr Vinay Kumar Singh as a director on 1 July 2022 (2 pages)
8 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 October 2020Registered office address changed from 277-279 Bethnal Green Road London E2 6AH England to 1st Floor 277-279 Bethnal Green Road London E2 6AH on 16 October 2020 (1 page)
5 November 2019Registered office address changed from Flat 7 Central House 14 Cambridge Road Barking IG11 8NZ England to 277-279 Bethnal Green Road London E2 6AH on 5 November 2019 (1 page)
10 October 2019Incorporation
Statement of capital on 2019-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)