S.J.H. ROW & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

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

View Accounts

08/05/248 May 2024 Registration of charge 002581900010, created on 2024-05-03

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM BLOCK 6 RIVERSIDE AVENUE WEST LAWFORD MANNINGTREE ESSEX CO11 1UN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/12/169 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/12/168 December 2016 SAIL ADDRESS CREATED

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002581900009

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002581900008

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002581900006

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002581900007

View Document

04/07/144 July 2014 PREVSHO FROM 03/10/2014 TO 30/06/2014

View Document

01/07/141 July 2014 ADOPT ARTICLES 23/06/2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN BB1 5QB ENGLAND

View Document

19/05/1419 May 2014 ALTER ARTICLES 13/05/2014

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 120800

View Document

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 122378

View Document

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1415 May 2014 ALTER ARTICLES 14/06/2012

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR ASHLEY JOHN BRADBURN

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY DILYS WAKELING

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SINGER

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WAKELING

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/12/0924 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SINGER / 05/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WAKELING / 05/10/2009

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED NEVILLE SINGER

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/02/0821 February 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/02/0815 February 2008 08/02/08 ABSTRACTS AND PAYMENTS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NC INC ALREADY ADJUSTED 28/09/07

View Document

29/01/0829 January 2008 £ NC 15000/135000 28/09

View Document

06/12/076 December 2007 29/09/07 ABSTRACTS AND PAYMENTS

View Document

30/10/0730 October 2007 29/09/07 ABSTRACTS AND PAYMENTS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 29/09/06 ABSTRACTS AND PAYMENTS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 29/09/05 ABSTRACTS AND PAYMENTS

View Document

10/10/0510 October 2005 29/09/05 ABSTRACTS AND PAYMENTS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 5 STEPFIELD INDUSTRIAL AREA EAST WITHAM ESSEX CM8 3BW

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/10/046 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 03/10/04

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/02/894 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/10/869 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/3131 July 1931 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