S AND J INNS LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
22/11/2322 November 2023 | Notification of Patrick Kenneth Andrew Ensor as a person with significant control on 2023-10-25 |
19/10/2319 October 2023 | Termination of appointment of Stephen Geoffrey Knight as a director on 2023-10-18 |
19/10/2319 October 2023 | Cessation of Stephen Geoffrey Knight as a person with significant control on 2023-10-18 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
17/06/2017 June 2020 | CHANGE PERSON AS DIRECTOR |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 17/06/2020 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 11/06/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 01/01/2020 |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR PATRICK KENNETH ANDREW ENSOR |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 01/01/2020 |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 01/01/2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
21/12/1621 December 2016 | 31/01/16 TOTAL EXEMPTION FULL |
27/01/1627 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
14/11/1514 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
26/03/1526 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/01/1415 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/01/1315 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/02/1125 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | SAIL ADDRESS CREATED |
11/02/1011 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEOFFREY KNIGHT / 13/01/2010 |
11/02/1011 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
09/11/099 November 2009 | APPOINTMENT TERMINATED, SECRETARY JOHN MARCHANT |
07/11/097 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARCHANT |
14/01/0914 January 2009 | 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