S & J JOINERS LTD

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Termination of appointment of Steven Duffy as a director on 2021-07-30

View Document

04/08/214 August 2021 Cessation of Steven Duffy as a person with significant control on 2021-07-30

View Document

28/02/2128 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/10/1620 October 2016 CHANGE OF NAME 30/08/2016

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED B&S JOINERS LTD CERTIFICATE ISSUED ON 20/10/16

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR JAMES O'DONNELL

View Document

07/09/167 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/03/1611 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY HOGAN

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 128 CALDARVAN STREET HAMILTONHILL GLASGOW G22 5RG SCOTLAND

View Document

01/04/151 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DUFFY / 06/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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