SJS BUILDING SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

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

View Accounts

10/06/2410 June 2024 Purchase of own shares.

View Document

23/05/2423 May 2024 Cancellation of shares. Statement of capital on 2024-03-26

View Document

21/03/2421 March 2024 Withdrawal of a person with significant control statement on 2024-03-21

View Document

12/03/2412 March 2024 Notification of Carol Lesley Shaw as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Notification of a person with significant control statement

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

05/01/215 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038468320002

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

21/12/1821 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM UNIT 2 HOME FARM WEST AVENUE TALKE STOKE ON TRENT STAFFORDSHIRE ST7 1TZ

View Document

25/09/1825 September 2018 Registered office address changed from , Unit 2 Home Farm, West Avenue Talke, Stoke on Trent, Staffordshire, ST7 1TZ to Unit 1-3 Home Farm, West Avenue Talke Stoke-on-Trent ST7 1NT on 2018-09-25

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SAIL ADDRESS CREATED

View Document

23/10/1423 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY SHAW / 28/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 28/08/2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 01/09/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED CAROL LESLEY SHAW

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY JAYNE BOOTE

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY BROWN

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/99

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 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