SJL 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
19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

13/01/2413 January 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

05/02/235 February 2023 Registered office address changed from 4 4 Flower Garden Drive Nuneaton Warwickshire CV10 0FW England to 4 Flower Garden Drive Nuneaton CV10 0FW on 2023-02-05

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from 275 Ormskirk Road Skelmersdale WN8 9AH England to 2 Manor Farm Cottage Kineton Road Gaydon Warwick CV35 0HB on 2021-07-19

View Document

25/03/2125 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/06/202 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/04/1823 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM UNIT 1 77A LIVERPOOL ROAD SOUTH BURSCOUGH ORMSKIRK LANCASHIRE L40 7SU

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 TERMINATE SEC APPOINTMENT

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 113 BULKINGTON LANE WHITESTONE NUNEATON WARWICKSHIRE CV11 4SD

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY KATE HALFACREE

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 SECRETARY APPOINTED MISS KATE HALFACREE

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA LAWRENSON

View Document

08/12/128 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MISS SANDRA MARIA LAWRENSON

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY KATE HALFACREE

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 12 JUBILEE TERRACE ORCHARD STREET BEDWORTH WARWICKSHIRE CV12 8BT

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JARROD LAWRENSON / 01/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE HALFACREE / 01/01/2010

View Document

02/12/092 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JARROD LAWRENSON / 01/11/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 113 BULKINGTON LANE, WHITESTONE NUNEATON WARWICKSHIRE CV11 4SD

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENSON / 21/07/2008

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE HALFACREE / 21/07/2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 12 JUBILEE TERRACE, ORCHARD STREET, BEDWORTH WARWICKSHIRE CV12 8BT

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/04

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 31 FARLEY LANE UP HOLLAND WEST LANCASHIRE WN8 0QG

View Document

19/11/0419 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

27/10/0327 October 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