SJS TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-04-15 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

20/10/1520 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/05/1311 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA STEAD / 15/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN STEAD / 15/04/2010

View Document

15/06/1015 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 REGISTERED OFFICE CHANGED ON 08/05/2010 FROM RESERVOIR HOUSE WHITLEY ROAD WHITLEY DEWSBURY WEST YORKSHIRE WF12 0NQ

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 Annual return made up to 15 April 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 COMPANY NAME CHANGED PLANTATION RUG COMPANY LIMITED CERTIFICATE ISSUED ON 07/08/07

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 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