S & J PALMER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of John Andrew Palmer as a director on 2025-07-24

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

05/03/255 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/01/2510 January 2025

View Document

14/11/2414 November 2024 Director's details changed for Mr Robert Charles William Organ on 2024-11-11

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

11/07/2311 July 2023 Appointment of Mr Graeme Neal Lalley as a director on 2023-06-30

View Document

11/07/2311 July 2023 Cessation of John Andrew Palmer as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Notification of Jgl 5 Bidco Limited as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Edward George Fitzgerald Hannan as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Robin Cameron Thomson as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Robert Charles William Organ as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Shoosmiths Secretaries Limited as a secretary on 2023-06-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 12 FRITHAM GARDENS BOURNEMOUTH DORSET BH8 0EL UNITED KINGDOM

View Document

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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