SJLM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON HENRY GEDDIS / 02/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / JILLIAN LAURA GEDDIS / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN LAURA GEDDIS / 02/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 52 LOUGHBRICKLAND ROAD GILFORD CRAIGAVON DOWN BT63 6BN

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY GEDDIS / 02/10/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN LAURA GEDDIS / 16/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY GEDDIS / 16/07/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 25A MARKET STREET LURGAN CRAIGAVON ARMAGH BT66 6AR NORTHERN IRELAND

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 52 LOUGHBRICKLAND ROAD GILFORD CRAIGAVON DOWN BT63 6BN NORTHERN IRELAND

View Document

23/09/1123 September 2011 TRANSFER OF SHARE 15/09/2011

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED SIMON HENRY GEDDIS

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED JILLIAN LAURA GEDDIS

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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