SJ WHITESPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Change of details for Ms Sarah-Jayne Cooper-White as a person with significant control on 2024-06-26

View Document

10/07/2410 July 2024 Registered office address changed from Canal Cottage Edington Road Burtle Bridgwater Somerset TA7 8NX to The Island House the Island Midsomer Norton Radstock Somerset BA3 2DZ on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Ms. Sarah-Jayne Cooper-White on 2024-06-26

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

20/07/2320 July 2023 Director's details changed for Ms Sarah-Jayne White on 2023-07-20

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-JAYNE COOPER-WHITE

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JAYNE WHITE / 06/10/2011

View Document

06/10/116 October 2011 SAIL ADDRESS CHANGED FROM: 13 CHEAP STREET FROME SOMERSET BA11 1BN UNITED KINGDOM

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 13 CHEAP STREET FROME SOMERSET BA11 1BN

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARR-SIM

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARR-SIM

View Document

16/07/1016 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH-JAYNE WHITE / 11/06/2010

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FLORINDA BARR-SIM / 11/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BLAIR BARR-SIM / 11/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ

View Document

04/03/104 March 2010 17/02/10 STATEMENT OF CAPITAL GBP 9900

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BARR-SIM / 06/07/2009

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WHITE / 06/07/2009

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED ANDREW BARR-SIM

View Document

30/06/0930 June 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED CATHERINE BARR-SIM

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SARAH WHITE

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

11/06/0911 June 2009 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