SCATTERGOOD & JOHNSON LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

19/01/2419 January 2024 Full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

03/02/233 February 2023 Secretary's details changed for Mr Jonathan Baxter on 2023-01-24

View Document

03/02/233 February 2023 Appointment of Mr Jonathan Mark Baxter as a director on 2023-01-24

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

21/12/2121 December 2021 Appointment of Mr Jonathan Baxter as a secretary on 2021-12-20

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR MICHAEL HARGREAVES

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001998090002

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S&J INDUSTRIES LTD

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

14/01/1914 January 2019 CESSATION OF ROBERT CHRISTOPHER WINN HARGREAVES AS A PSC

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM LOW FIELDS ROAD LEEDS LS12 6ET

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER WINN HARGREAVES / 20/12/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERTSON MANSON / 20/12/2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR RICHARD PETER LUMLEY

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN HARGREAVES

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY IAIN MANSON

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MR RICHARD PETER LUMLEY

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BOLTON HARGREAVES / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERTSON MANSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER WINN HARGREAVES / 25/01/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

07/02/097 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 AUDITOR'S RESIGNATION

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/11/999 November 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

02/12/912 December 1991 CAN OF PREF SHARES 20/11/91

View Document

02/12/912 December 1991 £ NC 32000/30000 20/11/91

View Document

02/12/912 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9115 January 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 NEW DIRECTOR APPOINTED

View Document

08/08/248 August 1924 CERTIFICATE OF INCORPORATION

View Document


More Company Information