SJP CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Notification of Sjp Holdings Ltd as a person with significant control on 2021-09-30

View Document

12/10/2212 October 2022 Resolutions

View Document

10/10/2210 October 2022 Cessation of Mark Pniewski as a person with significant control on 2022-09-30

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/06/2023 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PNIEWSKI / 01/09/2019

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060569370001

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PNIEWSKI / 01/09/2019

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY JILL PNIEWSKI

View Document

20/08/1920 August 2019 SECRETARY APPOINTED SARAH PNIEWSKI

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE GABLES, 3 HEATHWOOD CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3DU

View Document

09/05/199 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CESSATION OF SYDNEY JOHN PNIEWSKI AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR SYDNEY PNIEWSKI

View Document

02/08/182 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PNIEWSKI / 29/12/2015

View Document

18/03/1618 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PNIEWSKI / 01/01/2015

View Document

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK PNIEWSKI / 12/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY JOHN PNIEWSKI / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PNIEWSKI / 26/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

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

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PNIEWSKI / 29/01/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: THE GABLES, 3 HEATHWOOD CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 8AU

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 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