SJB PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 29/05/2529 May 2025 | Director's details changed for James Haines on 2025-05-29 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2024-05-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-05-28 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/03/2420 March 2024 | Cancellation of shares. Statement of capital on 2023-02-28 |
| 20/03/2420 March 2024 | Cancellation of shares. Statement of capital on 2024-02-28 |
| 11/08/2311 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 11/06/2311 June 2023 | Confirmation statement made on 2023-05-28 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 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 |
| 05/10/225 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/04/224 April 2022 | Cancellation of shares. Statement of capital on 2022-02-28 |
| 04/04/224 April 2022 | Purchase of own shares. |
| 02/11/212 November 2021 | Resolutions |
| 02/11/212 November 2021 | Resolutions |
| 29/10/2129 October 2021 | Cancellation of shares. Statement of capital on 2021-02-28 |
| 29/10/2129 October 2021 | Purchase of own shares. |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-28 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/08/203 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM GLADSTONE HOUSE 77 - 79 HIGH STREET EGHAM SURREY TW20 9HY ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
| 27/05/1927 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS MICHELE BARTON / 15/03/2019 |
| 26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 135 HIGH STREET EGHAM SURREY TW20 9HL |
| 19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE CHAMBERS / 26/06/2018 |
| 26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MISS MICHELE CHAMBERS / 26/06/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 09/02/189 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 09/02/189 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
| 03/08/163 August 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/07/158 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/06/1219 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BARTON / 29/05/2012 |
| 19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE CHAMBERS / 29/05/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAINES / 29/05/2011 |
| 07/06/117 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 23/04/1123 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAINES / 18/01/2011 |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAINES / 29/05/2010 |
| 07/06/107 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BARTON / 29/05/2010 |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/09/093 September 2009 | NC INC ALREADY ADJUSTED 31/05/08 |
| 14/08/0914 August 2009 | GBP NC 1000/1100 31/05/2008 |
| 07/08/097 August 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 26/06/0826 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 16/07/0716 July 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
| 23/11/0623 November 2006 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 83 MOORFIELD ROAD COWLEY UXBRIDGE MIDDLESEX UB8 3SJ |
| 23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 22/06/0622 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
| 22/06/0622 June 2006 | SECRETARY RESIGNED |
| 22/06/0622 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 11/05/0611 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 07/10/057 October 2005 | NEW DIRECTOR APPOINTED |
| 23/06/0523 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
| 01/04/051 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 17/07/0417 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/06/0424 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
| 17/11/0317 November 2003 | NEW SECRETARY APPOINTED |
| 22/09/0322 September 2003 | NEW DIRECTOR APPOINTED |
| 22/09/0322 September 2003 | DIRECTOR RESIGNED |
| 21/07/0321 July 2003 | DIRECTOR RESIGNED |
| 21/07/0321 July 2003 | SECRETARY RESIGNED |
| 21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
| 21/07/0321 July 2003 | NEW SECRETARY APPOINTED |
| 06/06/036 June 2003 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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