S & J MANAGEMENT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Resolutions |
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 |
16/01/2516 January 2025 | Appointment of a voluntary liquidator |
16/01/2516 January 2025 | Declaration of solvency |
20/12/2420 December 2024 | Termination of appointment of Michael James Audis as a director on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Robert Hugh Binns as a director on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20 |
27/07/2427 July 2024 | |
27/07/2427 July 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
27/07/2427 July 2024 | |
27/07/2427 July 2024 | |
10/07/2410 July 2024 | |
10/07/2410 July 2024 | |
05/02/245 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
20/11/2320 November 2023 | Change of details for Construction Industry Solutions Limited as a person with significant control on 2023-04-19 |
20/11/2320 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
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 |
11/04/2311 April 2023 | |
11/04/2311 April 2023 | |
11/04/2311 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
11/04/2311 April 2023 | |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with updates |
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 |
05/12/225 December 2022 | Termination of appointment of Adrian Halls as a secretary on 2022-11-29 |
05/12/225 December 2022 | Appointment of Mr Adam John Witherow Brown as a director on 2022-11-29 |
05/12/225 December 2022 | Appointment of Mr Robert Hugh Binns as a director on 2022-11-29 |
05/12/225 December 2022 | Appointment of Mr Michael James Audis as a director on 2022-11-29 |
05/12/225 December 2022 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-11-29 |
05/12/225 December 2022 | Termination of appointment of Lawrence John Sullivan as a director on 2022-11-29 |
18/11/2218 November 2022 | Second filing of the annual return made up to 2015-02-02 |
18/11/2218 November 2022 | Second filing of the annual return made up to 2013-02-02 |
18/11/2218 November 2022 | Second filing of the annual return made up to 2014-02-02 |
18/11/2218 November 2022 | Second filing of the annual return made up to 2016-02-02 |
27/10/2227 October 2022 | Second filing of Confirmation Statement dated 2017-02-02 |
20/09/2220 September 2022 | Change of details for Csb Holdings as a person with significant control on 2022-03-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
07/01/227 January 2022 | |
07/01/227 January 2022 | |
07/01/227 January 2022 | |
07/01/227 January 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
13/02/1713 February 2017 | 02/02/17 Statement of Capital gbp 20 |
11/02/1611 February 2016 | Annual return made up to 2016-02-02 with full list of shareholders |
02/02/152 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
02/02/152 February 2015 | Annual return made up to 2015-02-02 with full list of shareholders |
17/12/1417 December 2014 | FULL ACCOUNTS MADE UP TO 17/03/14 |
15/12/1415 December 2014 | SECRETARY APPOINTED MR ADRIAN HALLS |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, SECRETARY PHILIP BAKER |
12/02/1412 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
12/02/1412 February 2014 | Registered office address changed from , the Coins Building 12 the Grove, Slough, Berkshire, SL1 1QP on 2014-02-12 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM THE COINS BUILDING 12 THE GROVE SLOUGH BERKSHIRE SL1 1QP |
12/02/1412 February 2014 | Annual return made up to 2014-02-02 with full list of shareholders |
03/10/133 October 2013 | FULL ACCOUNTS MADE UP TO 17/03/13 |
11/02/1311 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual return made up to 2013-02-02 with full list of shareholders |
05/02/135 February 2013 | FULL ACCOUNTS MADE UP TO 17/03/12 |
17/05/1217 May 2012 | 02/02/12 FULL LIST AMEND |
10/02/1210 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 17 March 2011 |
01/04/111 April 2011 | SECRETARY APPOINTED PHILIP JEFFERAY BAKER |
01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JAMES |
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 |
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 |
01/04/111 April 2011 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY JAMES |
01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIPPIN |
01/04/111 April 2011 | DIRECTOR APPOINTED LAWRENCE SULLIVAN |
17/03/1117 March 2011 | PREVSHO FROM 31/03/2011 TO 17/03/2011 |
02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JAMES / 06/10/2009 |
17/02/1017 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHIPPIN / 06/10/2009 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/07/0927 July 2009 | |
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 |
04/02/094 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
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 |
27/03/0827 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008 |
27/03/0827 March 2008 | |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/06/052 June 2005 | RETURN MADE UP TO 02/02/05; NO CHANGE OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
03/04/023 April 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
09/04/019 April 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
05/12/005 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
20/03/0020 March 2000 | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
25/02/9925 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/9925 February 1999 | NEW DIRECTOR APPOINTED |
25/02/9925 February 1999 | DIRECTOR RESIGNED |
25/02/9925 February 1999 | SECRETARY RESIGNED |
02/02/992 February 1999 | 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