S J T C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

18/01/2318 January 2023 Secretary's details changed for Steve Toms on 2023-01-16

View Document

18/01/2318 January 2023 Change of details for Kathy Toms as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Director's details changed for Katherine Toms on 2023-01-16

View Document

17/01/2317 January 2023 Change of details for Mr Stephen Toms as a person with significant control on 2023-01-16

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

16/06/2116 June 2021 Change of details for Mr Stephen Toms as a person with significant control on 2021-06-10

View Document

16/06/2116 June 2021 Change of details for Kathy Toms as a person with significant control on 2021-06-10

View Document

15/06/2115 June 2021 Director's details changed for Katherine Toms on 2021-06-10

View Document

15/06/2115 June 2021 Change of details for Kathy Toms as a person with significant control on 2021-06-10

View Document

14/06/2114 June 2021 Secretary's details changed for Steve Toms on 2021-06-10

View Document

14/06/2114 June 2021 Change of details for Mr Stephen Toms as a person with significant control on 2021-06-10

View Document

14/06/2114 June 2021 Director's details changed for Katherine Toms on 2021-06-10

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / KATHY TOMS / 31/03/2018

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / KATHY TOMS / 31/03/2018

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/01/2019

View Document

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

View Accounts

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / KATHY TOMS / 31/03/2018

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN TOMS

View Document

21/03/1921 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / KATHY TOMS / 28/01/2019

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE

View Document

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

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHY TOMS / 01/06/2018

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHY TOMS / 14/03/2016

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

20/04/1620 April 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHY TOMS / 24/03/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVE TOMS / 24/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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