S&JC PROCESSING LTD
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Registered office address changed from Apr House Corner of Ninian Way & Hedging Lane Wilnecote Tamworth Staffordshire B77 5EX to 44 Tamworth Road Dosthill Tamworth Staffordshire B77 1LB on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Aggregate Processing and Recycling Limited as a person with significant control on 2024-10-26 |
29/10/2429 October 2024 | Notification of Geoff Caves as a person with significant control on 2024-10-26 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-06-30 |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
24/08/2324 August 2023 | Application to strike the company off the register |
02/08/232 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/04/2028 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
19/09/1919 September 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/06/1629 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KIM LEONIE CAVES / 07/05/2016 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF CAVES / 07/05/2016 |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | CURRSHO FROM 29/02/2016 TO 31/12/2015 |
01/07/151 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM CORNER OF NINIAN WAY & HEDGING LANE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ES |
23/04/1323 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/03/1215 March 2012 | 12/03/12 STATEMENT OF CAPITAL GBP 201 |
14/03/1214 March 2012 | SOLVENCY STATEMENT DATED 13/03/12 |
14/03/1214 March 2012 | CANCEL SHARE PREM A/C 13/03/2012 |
14/03/1214 March 2012 | 14/03/12 STATEMENT OF CAPITAL GBP 201 |
14/03/1214 March 2012 | STATEMENT BY DIRECTORS |
29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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