EMJAY FENCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 23/09/2523 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 27/05/2527 May 2025 | Termination of appointment of Lisa Harris as a secretary on 2025-05-27 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 28/03/2228 March 2022 | Registered office address changed from Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX United Kingdom to Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES on 2022-03-28 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O JBWOODACCOUNTANCYSERVICESLTD UNIT 9 THE OLD TOWN HALL 142 ALBION STREET SOUTHWICK WEST SUSSEX BN42 4AX |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 13/10/1513 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/10/1421 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 24/09/1424 September 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 8 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 22/10/1322 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 15/10/1215 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/10/1113 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O JBWOODACCOUNTANCYSERVICESLTD UNIT 16-17 142 ALBION STREET SOUTHWICK BRIGHTON BN42 4AX |
| 13/10/1013 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 22/09/1022 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 11/06/1011 June 2010 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1ST FLOOR, 35 SOUTH STREET MILEOAK PORTSLADE EAST SUSSEX BN41 2LE |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 14/10/2009 |
| 15/10/0915 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA HARRIS / 14/10/2009 |
| 30/09/0930 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 28/10/0828 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 15/10/0815 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 12/10/0712 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 16/10/0616 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
| 22/08/0622 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 17/10/0517 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
| 02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 02/09/052 September 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
| 01/10/041 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
| 09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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