S. J. F. DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/12/1519 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN FLETCHER / 21/12/2013

View Document

21/12/1321 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/12/118 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/12/1015 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED TOTAL CREDIT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/12/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

21/02/9721 February 1997 EXEMPTION FROM APPOINTING AUDITORS 10/02/97

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 EXEMPTION FROM APPOINTING AUDITORS 24/07/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

10/12/9410 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/9410 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 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