SJ LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

12/06/2512 June 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Resolutions

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-04-10

View Document

17/04/2517 April 2025 Termination of appointment of Cheryl Edridge as a director on 2025-04-10

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/08/2430 August 2024 Director's details changed for Mr Simon Jeffries on 2024-08-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Cessation of Steven Deamer as a person with significant control on 2021-09-20

View Document

26/09/2226 September 2022 Notification of Cheryl Edridge as a person with significant control on 2021-09-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS CHERYL EDRIDGE

View Document

29/08/1929 August 2019 01/01/19 STATEMENT OF CAPITAL GBP 4.00

View Document

29/08/1929 August 2019 01/01/19 STATEMENT OF CAPITAL GBP 4.00

View Document

29/08/1929 August 2019 01/01/19 STATEMENT OF CAPITAL GBP 4.0

View Document

28/08/1928 August 2019 ADOPT ARTICLES 05/11/2018

View Document

01/07/191 July 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFRIES / 01/07/2018

View Document

04/07/184 July 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 27 February 2015

View Document

19/11/1519 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFERIES / 27/06/2014

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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