S. J. F. ELECTRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

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

View Document

03/07/243 July 2024 Termination of appointment of Joanne Lesley Spink as a director on 2024-07-01

View Document

03/07/243 July 2024 Change of details for Mr Kevin John Spink as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Cessation of Joanne Lesley Spink as a person with significant control on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

20/10/2320 October 2023 Director's details changed for Mr Kevin John Spink on 2023-10-17

View Document

20/10/2320 October 2023 Secretary's details changed for Mrs Joanne Lesley Spink on 2023-10-17

View Document

20/10/2320 October 2023 Appointment of Mrs Joanne Lesley Spink as a director on 2023-10-17

View Document

20/08/2320 August 2023 Change of details for Mr Kevin John Spink as a person with significant control on 2023-06-02

View Document

18/08/2318 August 2023 Termination of appointment of Matthew Norris as a director on 2023-08-17

View Document

11/06/2311 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Secretary's details changed for Mrs Joanne Lesley Spink on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Matthew Norris as a director on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Kevin John Spink on 2023-03-23

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

01/10/221 October 2022 Change of details for Mr Kevin John Spink as a person with significant control on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Notification of Joanne Spink as a person with significant control on 2021-07-20

View Document

06/10/216 October 2021 Appointment of Mrs Joanne Spink as a secretary on 2021-07-20

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

21/07/2121 July 2021 Appointment of Mr Kevin John Spink as a director on 2021-07-20

View Document

21/07/2121 July 2021 Termination of appointment of Simon Fish as a director on 2021-07-20

View Document

21/07/2121 July 2021 Cessation of Simon Fish as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Notification of Scott Robert Holt as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Notification of Kevin John Spink as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Appointment of Mr Scott Robert Holt as a director on 2021-07-20

View Document

29/06/2129 June 2021 Notification of Simon Fish as a person with significant control on 2021-05-19

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

29/06/2129 June 2021 Termination of appointment of Mark Wilkinson as a director on 2021-05-19

View Document

29/06/2129 June 2021 Cessation of Mark Wilkinson as a person with significant control on 2021-05-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR KEVIN JOHN SPINK

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR SIMON FISH

View Document

11/06/1511 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 16 HARLECH DRIVE, OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 4NW

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FISH

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR MARK WILKINSON

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY LAURA FISH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FISH / 20/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA ANNE SLINN / 20/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/05/09; NO CHANGE OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

21/10/0321 October 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