S J F TELECOM LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

15/10/2415 October 2024 Notification of Stuart Faulkner as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Cessation of Lisa Faulkner as a person with significant control on 2024-10-15

View Document

07/10/247 October 2024 Appointment of Mr Stuart James Faulkner as a director on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Lisa Faulkner as a director on 2024-10-07

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Registered office address changed from 59 Lancaster Avenue Guildford Surrey GU1 3JR England to 4 Merrow Place Guildford GU4 7DL on 2021-12-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

12/11/1912 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CURRSHO FROM 31/03/2020 TO 31/10/2019

View Document

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

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 4 MERROW PLACE GUILDFORD SURREY GU4 7DL

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/03/1322 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART FAULKNER

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA FAULKNER / 15/05/2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MRS LISA FAULKNER

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/05/1119 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

12/05/1012 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES FAULKNER / 12/04/2010

View Document

15/05/0915 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 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