S J T C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Unaudited abridged accounts made up to 2024-03-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
19/12/2319 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with updates |
18/01/2318 January 2023 | Secretary's details changed for Steve Toms on 2023-01-16 |
18/01/2318 January 2023 | Change of details for Kathy Toms as a person with significant control on 2023-01-16 |
17/01/2317 January 2023 | Director's details changed for Katherine Toms on 2023-01-16 |
17/01/2317 January 2023 | Change of details for Mr Stephen Toms as a person with significant control on 2023-01-16 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/02/2227 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with updates |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
16/06/2116 June 2021 | Change of details for Mr Stephen Toms as a person with significant control on 2021-06-10 |
16/06/2116 June 2021 | Change of details for Kathy Toms as a person with significant control on 2021-06-10 |
15/06/2115 June 2021 | Director's details changed for Katherine Toms on 2021-06-10 |
15/06/2115 June 2021 | Change of details for Kathy Toms as a person with significant control on 2021-06-10 |
14/06/2114 June 2021 | Secretary's details changed for Steve Toms on 2021-06-10 |
14/06/2114 June 2021 | Change of details for Mr Stephen Toms as a person with significant control on 2021-06-10 |
14/06/2114 June 2021 | Director's details changed for Katherine Toms on 2021-06-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / KATHY TOMS / 31/03/2018 |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / KATHY TOMS / 31/03/2018 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
18/04/1918 April 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/01/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / KATHY TOMS / 31/03/2018 |
25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN TOMS |
21/03/1921 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / KATHY TOMS / 28/01/2019 |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE |
27/07/1827 July 2018 | Registered office address changed from , Batchworth House Batchworth, Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-07-27 |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KATHY TOMS / 01/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KATHY TOMS / 14/03/2016 |
27/04/1627 April 2016 | DISS40 (DISS40(SOAD)) |
26/04/1626 April 2016 | FIRST GAZETTE |
20/04/1620 April 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/06/156 June 2015 | DISS40 (DISS40(SOAD)) |
03/06/153 June 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
02/06/152 June 2015 | FIRST GAZETTE |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KATHY TOMS / 24/03/2014 |
10/06/1410 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / STEVE TOMS / 24/03/2014 |
13/03/1413 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | DISS40 (DISS40(SOAD)) |
11/06/0911 June 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | FIRST GAZETTE |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD |
03/05/063 May 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/05/0421 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0415 May 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | NEW SECRETARY APPOINTED |
02/04/042 April 2004 | SECRETARY RESIGNED |
02/04/042 April 2004 | DIRECTOR RESIGNED |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/04/0311 April 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/11/0226 November 2002 | SECRETARY RESIGNED |
26/11/0226 November 2002 | NEW SECRETARY APPOINTED |
12/08/0212 August 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
29/01/0229 January 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0116 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | SECRETARY RESIGNED |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | DIRECTOR RESIGNED |
20/03/0120 March 2001 | NEW DIRECTOR APPOINTED |
20/03/0120 March 2001 | NEW SECRETARY APPOINTED |
01/03/011 March 2001 | DIRECTOR RESIGNED |
01/03/011 March 2001 | SECRETARY RESIGNED |
29/01/0129 January 2001 | 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