S. J. F. ELECTRICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 27/05/2527 May 2025 | Micro company accounts made up to 2025-03-31 |
| 22/04/2522 April 2025 | Registered office address changed from Suite 1 Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY United Kingdom to 1B Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 2025-04-22 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
| 19/10/2419 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 05/08/245 August 2024 | Registered office address changed from Unit 15 Cunningham Court Lions Drive Blackburn BB1 2QX England to Suite 1 Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2024-08-05 |
| 03/07/243 July 2024 | Termination of appointment of Joanne Lesley Spink as a director on 2024-07-01 |
| 03/07/243 July 2024 | Change of details for Mr Kevin John Spink as a person with significant control on 2024-07-01 |
| 03/07/243 July 2024 | Cessation of Joanne Lesley Spink as a person with significant control on 2024-07-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-06 with updates |
| 20/10/2320 October 2023 | Director's details changed for Mr Kevin John Spink on 2023-10-17 |
| 20/10/2320 October 2023 | Secretary's details changed for Mrs Joanne Lesley Spink on 2023-10-17 |
| 20/10/2320 October 2023 | Appointment of Mrs Joanne Lesley Spink as a director on 2023-10-17 |
| 20/08/2320 August 2023 | Change of details for Mr Kevin John Spink as a person with significant control on 2023-06-02 |
| 18/08/2318 August 2023 | Termination of appointment of Matthew Norris as a director on 2023-08-17 |
| 11/06/2311 June 2023 | Micro company accounts made up to 2023-03-31 |
| 02/06/232 June 2023 | Registered office address changed from 1B Dalton Court Commercial Road Darwen Lancashire BB3 0DG England to Unit 15 Cunningham Court Lions Drive Blackburn BB1 2QX on 2023-06-02 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Secretary's details changed for Mrs Joanne Lesley Spink on 2023-03-23 |
| 23/03/2323 March 2023 | Appointment of Mr Matthew Norris as a director on 2023-03-23 |
| 23/03/2323 March 2023 | Director's details changed for Mr Kevin John Spink on 2023-03-23 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-06 with updates |
| 01/10/221 October 2022 | Change of details for Mr Kevin John Spink as a person with significant control on 2022-09-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
| 06/10/216 October 2021 | Notification of Joanne Spink as a person with significant control on 2021-07-20 |
| 06/10/216 October 2021 | Appointment of Mrs Joanne Spink as a secretary on 2021-07-20 |
| 06/10/216 October 2021 | Statement of capital following an allotment of shares on 2021-07-20 |
| 21/07/2121 July 2021 | Appointment of Mr Kevin John Spink as a director on 2021-07-20 |
| 21/07/2121 July 2021 | Termination of appointment of Simon Fish as a director on 2021-07-20 |
| 21/07/2121 July 2021 | Cessation of Simon Fish as a person with significant control on 2021-07-20 |
| 21/07/2121 July 2021 | Notification of Scott Robert Holt as a person with significant control on 2021-07-20 |
| 21/07/2121 July 2021 | Notification of Kevin John Spink as a person with significant control on 2021-07-20 |
| 21/07/2121 July 2021 | Appointment of Mr Scott Robert Holt as a director on 2021-07-20 |
| 29/06/2129 June 2021 | Notification of Simon Fish as a person with significant control on 2021-05-19 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-05-20 with updates |
| 29/06/2129 June 2021 | Termination of appointment of Mark Wilkinson as a director on 2021-05-19 |
| 29/06/2129 June 2021 | Cessation of Mark Wilkinson as a person with significant control on 2021-05-19 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/11/202 November 2020 | DIRECTOR APPOINTED MR KEVIN JOHN SPINK |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/05/1626 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/03/1614 March 2016 | DIRECTOR APPOINTED MR SIMON FISH |
| 11/06/1511 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 16 HARLECH DRIVE, OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 4NW |
| 05/05/155 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON FISH |
| 05/05/155 May 2015 | DIRECTOR APPOINTED MR MARK WILKINSON |
| 05/05/155 May 2015 | APPOINTMENT TERMINATED, SECRETARY LAURA FISH |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/05/1428 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/06/1319 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/06/125 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/03/1221 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/06/1114 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/06/1018 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FISH / 20/05/2010 |
| 17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ANNE SLINN / 20/05/2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 20/05/09; NO CHANGE OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS |
| 24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/12/0520 December 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 03/12/043 December 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
| 23/01/0423 January 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
| 21/10/0321 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