S J F FLEET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

28/11/2428 November 2024 Change of details for Jonathan Charles Roland as a person with significant control on 2024-11-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Cessation of Judith Roland as a person with significant control on 2023-11-24

View Document

28/11/2328 November 2023 Change of details for Judith Roland as a person with significant control on 2023-11-24

View Document

28/11/2328 November 2023 Change of details for Jonathan Charles Roland as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-11-30

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES ROLAND / 27/11/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/12/149 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/12/1319 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES ROLAND / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: ST JAMES HOUSE NEW ROAD PRESTBURY CHESHIRE SK10 4HP

View Document

24/11/0424 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/05/0229 May 2002 COMPANY NAME CHANGED ST JAMES'S ASSET FINANCE LIMITED CERTIFICATE ISSUED ON 29/05/02

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED WESTMINSTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 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