SABIN JONES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-05-12 with no updates | 
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 | 
| 11/06/2411 June 2024 | Confirmation statement made on 2024-05-12 with no updates | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 | 
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 | 
| 08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES | 
| 08/03/208 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KATE WEEKES SABIN | 
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 | 
| 01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 | 
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 | 
| 22/03/1822 March 2018 | DIRECTOR APPOINTED MISS KATE WEEKES SABIN | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES | 
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | 
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 28 February 2016 | 
| 28/02/1628 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders | 
| 28/02/1628 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WEEKES SABIN / 08/12/2015 | 
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 | 
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 23 THE SQUARE CUTTHORPE CHESTERFIELD DERBYSHIRE S42 7AQ | 
| 22/03/1522 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 12/04/1412 April 2014 | Annual return made up to 5 February 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 33 QUEEN MARY ROAD CHESTERFIELD DERBYSHIRE S40 3LB UNITED KINGDOM | 
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 05/03/135 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders | 
| 03/03/133 March 2013 | REGISTERED OFFICE CHANGED ON 03/03/2013 FROM SPRING HOUSE FARM PILMOOR YORK NORTH YORKSHIRE YO61 2QE UNITED KINGDOM | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 | 
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 | 
| 23/02/1223 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders | 
| 30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 4 DRURY LANE HELPERBY YORK NORTH YORKSHIRE YO61 2PJ ENGLAND | 
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 21/02/1121 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK SABIN / 01/12/2010 | 
| 21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM SCHOOL HOUSE, KIRBY HILL BOROUGHBRIDGE YORK YO51 9DS | 
| 21/02/1121 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders | 
| 21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WEEKES SABIN / 01/12/2010 | 
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 19/03/1019 March 2010 | 28/02/09 TOTAL EXEMPTION FULL | 
| 01/03/101 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders | 
| 06/02/096 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | 
| 01/07/081 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 07/03/087 March 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | 
| 05/02/075 February 2007 | 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