J S SAVAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 CESSATION OF JONATHON STEPHEN HAROLD SAVAGE AS A PSC

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN HAROLD SAVAGE / 15/09/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHON STEPHEN HAROLD SAVAGE / 15/09/2020

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ASHA SAVAGE

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON STEPHEN HAROLD SAVAGE / 19/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM WOODALL HOUSE DOWCARR LANE, WOODALL HARTHILL SHEFFIELD S26 7XN UNITED KINGDOM

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STEPHEN HAROLD SAVAGE

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041556930002

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM FAIRVIEW SLOADE LANE RIDGEWAY SHEFFIELD S12 3YA

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 CURRSHO FROM 28/02/2014 TO 31/10/2013

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON STEPHEN HAROLD SAVAGE / 01/01/2013

View Document

19/03/1319 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM PARK HALL FARM PARK HALL LANE, SPINKHILL SOUTH YORKSHIRE S21 3YD

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED J & T SAVAGE LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY SAVAGE

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY SAVAGE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON STEPHEN HAROLD SAVAGE / 25/10/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY VICTORIA SAVAGE / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON STEPHEN HAROLD SAVAGE / 01/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: THE ORCHARDS SLOADE LANE, RIDGEWAY SHEFFIELD SOUTH YORKSHIRE S12 3YA

View Document

27/03/0227 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: C/O MARRIOTT GIBBS HUTTONS BUILDINGS 146 WEST STREET SHEFFIELD SOUTH YORKSHIRE S1 4ES

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 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