S. & J. KUMAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

02/05/252 May 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2023-12-29 with updates

View Document

14/03/2414 March 2024 Secretary's details changed for Sanjay Kumar on 2024-03-14

View Document

04/03/244 March 2024 Second filing for the termination of Om Kumar as a director

View Document

29/01/2429 January 2024 Change of details for Mr Om Parkash Kumar as a person with significant control on 2024-01-29

View Document

26/01/2426 January 2024 Termination of appointment of Om Parkash Kumar as a director on 2024-01-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR OM PARKASH KUMAR / 30/09/2019

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY KUMAR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M2 3LG

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR SANJAY KUMAR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017386950003

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SANJAY KUMAR / 31/12/2009

View Document

17/03/1017 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OM PARKASH KUMAR / 31/12/2009

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 S252 DISP LAYING ACC 14/07/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 S366A DISP HOLDING AGM 14/07/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: HARVESTER HOUSE FIRST FLOOR 37 PETER STREET MANCHESTER M2 5QD

View Document

25/05/0425 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

01/06/021 June 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 NC INC ALREADY ADJUSTED 24/05/89

View Document

11/07/8911 July 1989 £ NC 5000/25000

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 WD 28/10/87 AD 01/10/87--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

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