Advanced company searchLink opens in new window

SJ SOURCING LTD

Company number 11661669

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)
12 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
16 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 AA01 Current accounting period shortened from 31 August 2023 to 30 June 2023
23 Mar 2023 MR04 Satisfaction of charge 116616690002 in full
04 Jan 2023 AD01 Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to Suite 5, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 4 January 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
20 Apr 2022 MR01 Registration of charge 116616690003, created on 14 April 2022
10 Dec 2021 CH01 Director's details changed for Mr Jason Atherton on 10 December 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
09 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
28 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
18 Jun 2020 AA01 Previous accounting period shortened from 30 November 2019 to 31 August 2019
12 Jun 2020 PSC04 Change of details for Mr Scott Mcewan Neto as a person with significant control on 12 June 2020
12 Jun 2020 PSC01 Notification of Jason Atherton as a person with significant control on 8 June 2020
12 Jun 2020 AP01 Appointment of Mr Jason Atherton as a director on 8 June 2020
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
09 Jul 2019 AD01 Registered office address changed from 11B Hertford Road Tewin Welwyn AL6 0JZ United Kingdom to 303 Goring Road Worthing West Sussex BN12 4NX on 9 July 2019
10 Jun 2019 MR01 Registration of charge 116616690002, created on 27 May 2019