S J P SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Change of details for Mr Sean Jacoby as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 | Registered office address changed from 8 Kenilworth Place Billingshurst West Sussex RH14 9UB England to 3 Conqueror Court Sittingbourne ME10 5BH on 2025-06-24 |
24/06/2524 June 2025 | Director's details changed for Mr Sean Jacoby on 2025-06-24 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-03 with updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Memorandum and Articles of Association |
20/11/2420 November 2024 | Resolutions |
15/11/2415 November 2024 | Change of share class name or designation |
12/11/2412 November 2024 | Appointment of Mr Liam James Witham as a director on 2024-11-04 |
12/11/2412 November 2024 | Termination of appointment of Anne Christine Jacoby as a secretary on 2024-11-04 |
11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-11-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
03/03/233 March 2023 | Termination of appointment of Sean Cheesemore as a director on 2023-03-01 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates |
01/11/221 November 2022 | Appointment of Mr Sean Cheesemore as a director on 2022-11-01 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/10/2022 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CHRISTINE JACOBY / 20/10/2020 |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN JACOBY / 20/10/2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 2 AMESBURY CLOSE WORCESTER PARK SURREY KT4 8PW |
18/05/1618 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/06/1226 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN JACOBY / 12/05/2010 |
04/06/104 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CHRISTINE JACOBY / 12/05/2010 |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 2 AMESBURY CLOSE WORCESTER PARK SURREY KT4 8PW |
15/09/0915 September 2009 | DISS40 (DISS40(SOAD)) |
14/09/0914 September 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
08/09/098 September 2009 | FIRST GAZETTE |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 96 LYNWOOD DRIVE WORCESTER PARK SURREY KT4 7AE |
03/09/083 September 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0719 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | NEW DIRECTOR APPOINTED |
15/08/0515 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: UNIT 5-6 MILL LANE TRADING ESTATE CROYDON SURREY CR0 4AA |
19/05/0419 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | NEW SECRETARY APPOINTED |
05/05/045 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/05/045 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
14/02/0414 February 2004 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 35 RYFIELD ROAD NORTH CHEAM SURREY SM3 9TJ |
29/05/0329 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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