Advanced company searchLink opens in new window

SJF ENERGY LTD

Company number 10991355

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)
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
29 Nov 2022 PSC04 Change of details for Sophie Janet Furness as a person with significant control on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Robert Edward Charles Wilson on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Mr David Richard Matthew Thomas on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Mrs Philippa Jean Thomas on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from San Remo 13 Trinity Square Llandudno Conwy LL30 2RB Wales to 14 Upper Northgate Street Chester CH1 4EE on 28 November 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
19 Sep 2018 CH01 Director's details changed for Mrs Philippa Jean Thomas on 19 September 2018
19 Sep 2018 CH01 Director's details changed for Mr David Richard Matthew Thomas on 19 September 2018
19 Sep 2018 PSC07 Cessation of Sophie Janet Furness as a person with significant control on 19 September 2018
10 Sep 2018 PSC01 Notification of Sophie Janet Furness as a person with significant control on 2 October 2017
16 May 2018 AD01 Registered office address changed from Wilson House Leicester Road Ibstock LE67 6HP United Kingdom to San Remo 13 Trinity Square Llandudno Conwy LL30 2RB on 16 May 2018
19 Mar 2018 PSC04 Change of details for Sophie Janet Furness as a person with significant control on 9 March 2018
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 20