SJS BUILDING & PLANT LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Registered office address changed from Tredole Farm Trevalga Boscastle Cornwall PL35 0ED to Trelouda Farm Trevalga Boscastle Cornwall PL35 0ED on 2021-11-17

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/05/1623 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1124 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SANDERSON / 29/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED PRO-TEC FABRICATIONS LIMITED CERTIFICATE ISSUED ON 28/04/05

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/07/0420 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 29/04/00; NO CHANGE OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 5 DENE CLOSE EARLEY READING BERKSHIRE RG6 5QB

View Document

06/12/016 December 2001 ORDER OF COURT - RESTORATION 05/12/01

View Document

20/02/0120 February 2001 STRUCK OFF AND DISSOLVED

View Document

24/10/0024 October 2000 FIRST GAZETTE

View Document

24/05/9924 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

27/01/9827 January 1998 ADOPT MEM AND ARTS 22/01/98

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company