A S J FACILITIES BUILDING MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Change of details for Mr Atama Singh Johal as a person with significant control on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Jagandeep Singh Sekhon as a director on 2021-07-19

View Document

21/07/2121 July 2021 Cessation of Jagandeep Singh Sekhon as a person with significant control on 2021-07-19

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, SECRETARY ATAMA JOHAL

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR ATAMA SINGH JOHAL / 22/04/2021

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MR JAGANDEEP SINGH SEKHON

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGANDEEP SINGH SEKHON

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074661420002

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074661420003

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR ATAMA SINGH JOHAL / 18/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAGANDEEP SEKHON

View Document

18/02/2018 February 2020 CESSATION OF JAGANDEEP SINGH SEKHON AS A PSC

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074661420003

View Document

16/04/1916 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATAMA SINGH JOHAL

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGANDEEP SINGH SEKHON

View Document

04/02/194 February 2019 CESSATION OF AMANDEEP SINGH KHAIRA AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/02/1815 February 2018 DIRECTOR APPOINTED MR ATAMA SINGH JOHAL

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR JAGANDEEP SINGH SEKHON

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDEEP SINGH KHAIRA

View Document

12/02/1812 February 2018 CESSATION OF ATAMA SINGH JOHAL AS A PSC

View Document

12/02/1812 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ATAMA JOHAL

View Document

09/02/189 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074661420002

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM CARTERSFIELD LANE FARM CARTERSFIELD LANE WALSALL WS9 9EQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED A S J FACLITIES BUILDING MANAGEMENT LTD. CERTIFICATE ISSUED ON 21/03/13

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR ATAMA SINGH JOHAL

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED B SURE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR LEE PROSSER

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ATAMA JOHAL

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED ROBERT MORRIS

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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