S & J MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Resolutions

View Document

16/01/2516 January 2025 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets, 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Declaration of solvency

View Document

20/12/2420 December 2024 Termination of appointment of Michael James Audis as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Robert Hugh Binns as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

20/11/2320 November 2023 Change of details for Construction Industry Solutions Limited as a person with significant control on 2023-04-19

View Document

20/11/2320 November 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/04/2311 April 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

08/12/228 December 2022 Registered office address changed from Coins Building Castle View Court 11 st Laurence Way Slough SL1 2EA to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2022-12-08

View Document

05/12/225 December 2022 Termination of appointment of Adrian Halls as a secretary on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr Adam John Witherow Brown as a director on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr Robert Hugh Binns as a director on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr Michael James Audis as a director on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-11-29

View Document

05/12/225 December 2022 Termination of appointment of Lawrence John Sullivan as a director on 2022-11-29

View Document

18/11/2218 November 2022 Second filing of the annual return made up to 2015-02-02

View Document

18/11/2218 November 2022 Second filing of the annual return made up to 2013-02-02

View Document

18/11/2218 November 2022 Second filing of the annual return made up to 2014-02-02

View Document

18/11/2218 November 2022 Second filing of the annual return made up to 2016-02-02

View Document

27/10/2227 October 2022 Second filing of Confirmation Statement dated 2017-02-02

View Document

20/09/2220 September 2022 Change of details for Csb Holdings as a person with significant control on 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/02/1713 February 2017 02/02/17 Statement of Capital gbp 20

View Document

11/02/1611 February 2016 Annual return made up to 2016-02-02 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 2015-02-02 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 17/03/14

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR ADRIAN HALLS

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BAKER

View Document

12/02/1412 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Registered office address changed from , the Coins Building 12 the Grove, Slough, Berkshire, SL1 1QP on 2014-02-12

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
THE COINS BUILDING 12 THE GROVE
SLOUGH
BERKSHIRE
SL1 1QP

View Document

12/02/1412 February 2014 Annual return made up to 2014-02-02 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 17/03/13

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 2013-02-02 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 17/03/12

View Document

17/05/1217 May 2012 02/02/12 FULL LIST AMEND

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 17 March 2011

View Document

01/04/111 April 2011 SECRETARY APPOINTED PHILIP JEFFERAY BAKER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JAMES

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM ST MARY'S HOUSE CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EW UNITED KINGDOM

View Document

01/04/111 April 2011 Registered office address changed from , St Mary's House Crewe Road, Alsager, Stoke-on-Trent, ST7 2EW, United Kingdom on 2011-04-01

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY JAMES

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIPPIN

View Document

01/04/111 April 2011 DIRECTOR APPOINTED LAWRENCE SULLIVAN

View Document

17/03/1117 March 2011 PREVSHO FROM 31/03/2011 TO 17/03/2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JAMES / 06/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHIPPIN / 06/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: GISTERED OFFICE CHANGED ON 27/07/2009 FROM 19-21 CREWE ROAD ALSAGER STOKE-ON-TRENT STAFFORDSHIRE ST7 2EP

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT SK7 2BY

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008

View Document

27/03/0827 March 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 02/02/05; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 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