Advanced company searchLink opens in new window

S&JP HOLDING LTD

Company number 13425347

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)
04 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
09 Aug 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
22 Sep 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
06 Jun 2022 PSC08 Notification of a person with significant control statement
06 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
30 May 2022 PSC07 Cessation of Spencer Richard Kavanagh as a person with significant control on 6 August 2021
30 May 2022 PSC07 Cessation of Jon-Paul Cooper as a person with significant control on 6 August 2021
12 May 2022 PSC04 Change of details for Mr Jon-Paul Cooper as a person with significant control on 7 April 2022
11 Apr 2022 PSC04 Change of details for Mr Spencer Richard Kavanagh as a person with significant control on 7 April 2022
07 Apr 2022 PSC04 Change of details for Mr Spencer Richard Kavanagh as a person with significant control on 7 April 2022
23 Mar 2022 PSC04 Change of details for Mr Spencer Richard Kavanagh as a person with significant control on 15 March 2022
23 Mar 2022 PSC04 Change of details for Mr Jon-Paul Cooper as a person with significant control on 15 March 2022
23 Mar 2022 CH01 Director's details changed for Mr Spencer Richard Kavanagh on 15 March 2022
23 Mar 2022 CH01 Director's details changed for Mr Jon-Paul Cooper on 15 March 2022
22 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 22 September 2021
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 200
27 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-27
  • GBP 100