S & J DESIGN SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 08/12/228 December 2022 | Application to strike the company off the register |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-10-31 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 11/02/2211 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 12/03/2012 March 2020 | SUB-DIVISION 19/02/20 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/02/1520 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/02/1416 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE COTTLE / 22/03/2013 |
| 16/02/1416 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 16/02/1416 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANIS COTTLE / 22/03/2013 |
| 14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 16 ASHBURY GARDENS CHADWELL HEATH ROMFORD ESSEX RM6 5UD |
| 25/02/1325 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/02/1219 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/02/1121 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/08/1024 August 2010 | 28/10/09 STATEMENT OF CAPITAL GBP 2 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE COTTLE / 20/02/2010 |
| 12/03/1012 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | SECRETARY RESIGNED |
| 08/09/078 September 2007 | NEW SECRETARY APPOINTED |
| 28/06/0728 June 2007 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 05/06/075 June 2007 | COMPANY NAME CHANGED BROOKSON (5146F) LIMITED CERTIFICATE ISSUED ON 05/06/07 |
| 18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
| 17/04/0717 April 2007 | DIRECTOR RESIGNED |
| 13/04/0713 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 27/02/0727 February 2007 | S366A DISP HOLDING AGM 12/02/07 |
| 12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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