Advanced company searchLink opens in new window

S & J HOLDINGS (PUDSEY) LIMITED

Company number 05422195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2017 MR01 Registration of charge 054221950003, created on 6 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 AD02 Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Stanningley Road Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 TM01 Termination of appointment of Raymond Beverley as a director
25 Oct 2011 TM02 Termination of appointment of Wendy Beverley as a secretary
21 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
05 Feb 2010 AD03 Register(s) moved to registered inspection location
05 Feb 2010 AD02 Register inspection address has been changed
11 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2009 363a Return made up to 05/01/09; full list of members
25 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008