SJO ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

08/05/258 May 2025 Change of share class name or designation

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Sub-division of shares on 2025-04-22

View Document

07/05/257 May 2025 Particulars of variation of rights attached to shares

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/10/2430 October 2024 Appointment of Mrs Sandra Jane Owen as a secretary on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of David Alun Owen as a secretary on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr David Alun Owen as a director on 2024-10-30

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Change of details for Mr David Alun Owen as a person with significant control on 2022-04-06

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Change of details for Mr David Alun Owen as a person with significant control on 2022-04-06

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

25/01/2225 January 2022 Withdrawal of a person with significant control statement on 2022-01-25

View Document

25/01/2225 January 2022 Notification of David Alun Owen as a person with significant control on 2022-01-21

View Document

17/12/2117 December 2021 Registration of charge 071456290001, created on 2021-12-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/06/2029 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA OWEN

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID OWEN

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR DAVID ALUN OWEN

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MRS SANDRA JANE OWEN

View Document

24/04/1924 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/07/2018

View Document

04/04/194 April 2019 CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC

View Document

04/04/194 April 2019 CESSATION OF LJ CAPITAL LIMITED AS A PSC

View Document

19/03/1919 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 2 LYNWOOD GREEN RAYLEIGH SS6 7NE ENGLAND

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 3RD FLOOR VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 2 LYNWOOD GREEN RAYLEIGH ESSEX SS6 7NE ENGLAND

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 PREVSHO FROM 28/02/2011 TO 30/04/2010

View Document

30/06/1030 June 2010 APPOINT PERSON AS DIRECTOR

View Document

30/06/1030 June 2010 APPOINT PERSON AS SECRETARY

View Document

04/02/104 February 2010 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