SJS PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Director's details changed for Mr Steven John Scates on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Mr Steven John Scates as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from Unit 8 Kew Bridge Piazza 8 Kew Bridge Road London TW8 0FJ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2022-12-15

View Document

15/12/2215 December 2022 Certificate of change of name

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

06/10/226 October 2022 Termination of appointment of Christopher John Hourihan as a director on 2022-09-27

View Document

05/10/225 October 2022 Appointment of Mrs Nicola Scates as a director on 2022-09-27

View Document

20/09/2220 September 2022 Satisfaction of charge 081412520001 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Director's details changed for Mr Steven John Scates on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

20/07/2120 July 2021 Change of details for Mr Steven John Scates as a person with significant control on 2021-07-20

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEEN

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOURIHAN

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 CHANGE PERSON AS DIRECTOR

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHEEN / 20/08/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JAMES WHEEN / 20/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1914 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR TIM JAMES WHEEN

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEEN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHEEN / 18/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SCATES / 06/04/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHEEN / 06/04/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 3 CRESCENT STABLES 139 UPPER RICHMOND ROAD LONDON SW15 2TN

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081412520001

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED TIMOTHY JAMES WHEEN

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/07/1212 July 2012 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