SJDC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

01/11/231 November 2023 Change of details for Mr Simon John Day as a person with significant control on 2023-10-23

View Document

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

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Registered office address changed from 12 Norwich Road Stoke Holy Cross Norwich Norfolk NR14 8AB England to Granary House 2 Station Road North Elmham Dereham NR20 5HH on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Simon John Day as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Change of details for Mrs Jane Elizabeth Day as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Director's details changed for Mr Simon John Day on 2021-11-01

View Document

03/11/213 November 2021 Director's details changed for Mrs Jane Elizabeth Day on 2021-11-01

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

27/11/2027 November 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED S J DAY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

27/02/2027 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/2031 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR HANNA KOREL

View Document

03/01/203 January 2020 CESSATION OF HANNA KOREL AS A PSC

View Document

19/12/1919 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH DAY / 21/10/2019

View Document

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNA KOREL / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAY / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH DAY / 31/10/2018

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 14 CLABON ROAD NORWICH NR3 4HF

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN DAY / 31/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MS HANNA KOREL / 31/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH DAY / 31/10/2018

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNA KOREL

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 ADOPT ARTICLES 14/11/2016

View Document

06/12/166 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 150

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MS HANNA KOREL

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DAY / 21/10/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH DAY / 21/10/2015

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

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

View Accounts

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 75 ASHMAN BANK GEOFFREY WATLING WAY NORWICH NR1 1HB

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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