J. SAGE (BUILDERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Director's details changed for Jane Elizabeth Sutton on 2021-08-02

View Document

06/08/216 August 2021 Director's details changed for Richard James Sage on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Richard James Sage as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Secretary's details changed for Richard James Sage on 2021-08-02

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mrs Elizabeth Anne Sage-Piper on 2021-08-02

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOSEPH SAGE / 20/07/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR HENRY JOSEPH SAGE / 20/07/2017

View Document

03/04/173 April 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008773690030

View Document

20/05/1620 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

19/05/1619 May 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

12/05/1612 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1612 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOSEPH SAGE / 21/03/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SAGE / 08/02/2016

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES SAGE / 08/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOSEPH SAGE / 08/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SUTTON / 08/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SAGE-PIPER / 08/02/2016

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SUTTON / 21/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SUTTON / 12/01/2015

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOSEPH SAGE / 15/09/2014

View Document

04/04/144 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOSEPH SAGE / 10/09/2012

View Document

17/04/1217 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SAGE-PIPER / 30/09/2007

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE SUTTON / 30/06/2007

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/04/0222 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 REGISTERED OFFICE CHANGED ON 01/05/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/11/9625 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 8 BALTIC STREET LONDON EC1Y 0TB

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 109-113 CHARTERHOUSE STREET LONDON EC1M 6AA

View Document

19/07/9419 July 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/10/9217 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9217 October 1992 ALTER MEM AND ARTS 20/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/04/92; CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9215 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: 6TH FLOOR HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RB

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/08/908 August 1990 ALTER MEM AND ARTS 02/01/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 01/04/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 RETURN MADE UP TO 14/03/85; FULL LIST OF MEMBERS

View Document

28/11/8328 November 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

21/04/6621 April 1966 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