SJ SOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

11/04/2311 April 2023 Current accounting period shortened from 2023-08-31 to 2023-06-30

View Document

23/03/2323 March 2023 Satisfaction of charge 116616690002 in full

View Document

04/01/234 January 2023 Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to Suite 5, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 2023-01-04

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/04/2220 April 2022 Registration of charge 116616690003, created on 2022-04-14

View Document

10/12/2110 December 2021 Director's details changed for Mr Jason Atherton on 2021-12-10

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 PREVSHO FROM 30/11/2019 TO 31/08/2019

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR JASON ATHERTON

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ATHERTON

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT MCEWAN NETO / 12/06/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 11B HERTFORD ROAD TEWIN WELWYN AL6 0JZ UNITED KINGDOM

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116616690002

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116616690001

View Document

06/11/186 November 2018 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