SJB PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/05/2529 May 2025 Director's details changed for James Haines on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Cancellation of shares. Statement of capital on 2023-02-28

View Document

20/03/2420 March 2024 Cancellation of shares. Statement of capital on 2024-02-28

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

04/04/224 April 2022 Purchase of own shares.

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

29/10/2129 October 2021 Cancellation of shares. Statement of capital on 2021-02-28

View Document

29/10/2129 October 2021 Purchase of own shares.

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/08/203 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM GLADSTONE HOUSE 77 - 79 HIGH STREET EGHAM SURREY TW20 9HY ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MISS MICHELE BARTON / 15/03/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 135 HIGH STREET EGHAM SURREY TW20 9HL

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELE CHAMBERS / 26/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MISS MICHELE CHAMBERS / 26/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

03/08/163 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BARTON / 29/05/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELE CHAMBERS / 29/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAINES / 29/05/2011

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAINES / 18/01/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAINES / 29/05/2010

View Document

07/06/107 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BARTON / 29/05/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/093 September 2009 NC INC ALREADY ADJUSTED 31/05/08

View Document

14/08/0914 August 2009 GBP NC 1000/1100 31/05/2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 83 MOORFIELD ROAD COWLEY UXBRIDGE MIDDLESEX UB8 3SJ

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

29/05/0329 May 2003 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