SJDORM08 LTD
Tax consultancy
SJDORM08 LTD
Tax consultancy
Previous Company Names
Contact & Details
Contact
Registered Address
GRANT THORNTON UK ADVISORY & TAX LLP 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB
Full company profile for SJDORM08 LTD (06472862), a dissolved professional services company based in Manchester, United Kingdom. Incorporated 15 Jan 2008. Tax consultancy. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
-£198.46k
Total Liabilities
£201.09k
Turnover
N/A
Employees
N/A
Debt Ratio
7649%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hutchinson, Brian Peter | Director | British | England | 24 Sept 2025 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Qubic Associate Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Parking Spaces 75-77 & 124-132, St Ann's Car Park, St Ann's Street, Newcastle Upon Tyne NEWCASTLE UPON TYNE | Leasehold | - | 13 Mar 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 13 Mar 2026 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 13 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 1 Oct 2025 | Change Of Name | Certificate Change Of Name Company | |
| 24 Sept 2025 | Officers | Termination of David Michael Graham as director on 24 Sept 2025 |
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Appointment Of Liquidator
Change Registered Office Address Company With Date Old Address New Address
Certificate Change Of Name Company
Termination of David Michael Graham as director on 24 Sept 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 16 Mar 2026
Liquidation Voluntary Appointment Of Liquidator
1 months ago on 13 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 13 Feb 2026
Certificate Change Of Name Company
7 months ago on 1 Oct 2025
Termination of David Michael Graham as director on 24 Sept 2025
7 months ago on 24 Sept 2025
