S J CONSULTANCY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

18/02/2318 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

20/07/2020 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW KARL JONES / 01/08/2018

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT DODDS

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

03/08/183 August 2018 SECRETARY APPOINTED MR KEVIN LANDER

View Document

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW KARL JONES / 01/09/2017

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN DODDS / 01/09/2017

View Document

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

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW KARL JONES / 28/06/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 13 GOLDINGS RISE LOUGHTON ESSEX IG10 2QP

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

03/09/153 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

08/09/148 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

15/02/1415 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

06/09/136 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 2 September 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

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 48-49 VICTORIA PLACE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AB

View Document

13/10/1113 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 59A STATION ROAD CHINGFORD LONDON E4 7BJ

View Document

25/09/0825 September 2008 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 22 WOODFORD AVE GANTS HILL ILFORD IG2 6XG

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 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