- Company Overview for SJ&C LTD (06118997)
- Filing history for SJ&C LTD (06118997)
- People for SJ&C LTD (06118997)
- More for SJ&C LTD (06118997)
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) |
---|---|---|---|
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
20 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 May 2014 | AD01 | Registered office address changed from 4 Addison Close Manchester M13 9SB England on 25 May 2014 | |
25 May 2014 | AD01 | Registered office address changed from 107 Crewe Road Alsager Stoke-on-Trent ST7 2JE on 25 May 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
03 Apr 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
29 Mar 2013 | AD01 | Registered office address changed from 107 Crew Road Alsager ST17 2JB on 29 March 2013 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
11 Mar 2011 | CH03 | Secretary's details changed for Bryn Jones on 20 February 2011 | |
01 Oct 2010 | CH01 | Director's details changed for Youstina Samantha Jones on 21 August 2010 | |
17 Sep 2010 | CH03 | Secretary's details changed for Bryn Jones on 21 August 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from 14 Rhein Way Stafford Staffordshire ST17 4XZ on 31 August 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Youstina Samantha Jones on 20 February 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Mar 2010 | AP01 | Appointment of Mr Christopher James Padgett as a director | |
07 Apr 2009 | 363a | Return made up to 20/02/09; full list of members | |
06 Apr 2009 | 288c | Director's change of particulars / youstina jones / 10/10/2008 |