S & J INDUSTRIES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

19/01/2419 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

21/01/2221 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Appointment of Mr Jonathan Baxter as a secretary on 2021-12-20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/01/2028 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

24/01/1924 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

25/01/1825 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 3712440

View Document

21/03/1721 March 2017 ADOPT ARTICLES 16/02/2017

View Document

30/01/1730 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERTSON MANSON / 20/12/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER WINN HARGREAVES / 20/12/2012

View Document

15/05/1215 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

23/05/1123 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN HARGREAVES

View Document

14/01/1114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY IAIN MANSON

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MR RICHARD PETER LUMLEY

View Document

21/01/1021 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 AUDITOR'S RESIGNATION

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/05/04; NO CHANGE OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/11/0123 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/0114 November 2001 £ IC 858000/712440 30/10/01 £ SR 145560@1=145560

View Document

17/05/0117 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

09/11/999 November 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 09/05/96; CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/12/912 December 1991 ALTER MEM AND ARTS 25/11/91

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

30/10/9130 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/91

View Document

30/10/9130 October 1991 NC INC ALREADY ADJUSTED 25/10/91

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED SIMCO 406 LIMITED CERTIFICATE ISSUED ON 17/06/91

View Document

09/05/919 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information