S J T LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Termination of appointment of Cha Boh Lau as a secretary on 2022-10-17

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/11/2130 November 2021 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

22/12/2022 December 2020 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

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

29/11/1929 November 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

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHA BOH LAU / 04/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CHA BOH LAU / 04/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHE CHING LAU / 04/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHE CHING LAU / 04/01/2019

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHA BOH LAU / 04/01/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 30 PEARMAN STREET LONDON SE1 7RB

View Document

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

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MISS JANET FEI YEE LAU

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR CHE CHING LAU

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 SAIL ADDRESS CHANGED FROM: LISON HOUSE 173 WARDOUR STREET LONDON LONDON W1F 8WT ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

07/12/127 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 SAIL ADDRESS CREATED

View Document

08/11/108 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/1027 April 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

06/11/096 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHA BOH LAU / 06/11/2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM UNIT 13 3RD FLOOR 2 ARTICHOKE HILL LONDON E1W 2DE

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/02/0925 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/11/083 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 55 NORTH CROSS ROAD LONDON SE22 9ET

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR CHE LAU

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/11/064 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 122 HART ROAD THUNDERSLEY ESSEX SS7 3PS

View Document

07/11/027 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/12/957 December 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

31/10/9031 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/10/9024 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 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