S AND J INNS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

22/11/2322 November 2023 Notification of Patrick Kenneth Andrew Ensor as a person with significant control on 2023-10-25

View Document

19/10/2319 October 2023 Termination of appointment of Stephen Geoffrey Knight as a director on 2023-10-18

View Document

19/10/2319 October 2023 Cessation of Stephen Geoffrey Knight as a person with significant control on 2023-10-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

17/06/2017 June 2020 CHANGE PERSON AS DIRECTOR

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 17/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 11/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 01/01/2020

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR PATRICK KENNETH ANDREW ENSOR

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 01/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 01/01/2020

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 13/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MARCHANT

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MARCHANT

View Document

14/01/0914 January 2009 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