Advanced company searchLink opens in new window

S & J HOLDINGS (YORKSHIRE) LIMITED

Company number 07026654

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)
27 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4,000
06 May 2014 AA Total exemption full accounts made up to 31 July 2013
17 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4,000
20 Mar 2013 AA Total exemption full accounts made up to 31 July 2012
25 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
29 Mar 2012 AA Total exemption full accounts made up to 31 July 2011
29 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
27 Apr 2011 AA Full accounts made up to 31 July 2010
27 Apr 2011 AA01 Previous accounting period shortened from 30 September 2010 to 31 July 2010
09 Dec 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Oct 2009 SA Statement of affairs
14 Oct 2009 SH01 Statement of capital following an allotment of shares on 25 September 2009
  • GBP 4,000
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2009 288a Secretary appointed michael cooke
29 Sep 2009 288a Director appointed michael brian bedford
29 Sep 2009 288b Appointment terminated director ben ironmonger
29 Sep 2009 287 Registered office changed on 29/09/2009 from edmund house 233 edmund road sheffield south yorkshire S2 4EL
22 Sep 2009 NEWINC Incorporation