SJG TEMPORARY WORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

15/04/2515 April 2025 Cessation of Simon James Goldsmith as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Notification of Sjg Group Ltd as a person with significant control on 2025-04-15

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

18/09/1918 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY LEONI LENAGHAN

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

26/05/1726 May 2017 SECRETARY APPOINTED MISS LEONI SAMANTHA LENAGHAN

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MEGAN HARRISON

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY MEGAN HARRISON

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALLOWAY

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN BROWN

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALLOWAY

View Document

20/08/1420 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERT EDWARD GALLOWAY / 06/05/2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MRS SALLY-ANN BROWN

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ROBERT EDWARD GALLOWAY

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL MILLER

View Document

21/11/1321 November 2013 SECRETARY APPOINTED MRS MEGAN PAIGE HARRISON

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS MEGAN PAIGE HARRISON

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR DANIEL JAMES MILLER

View Document

27/07/1327 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Registered office address changed from , Office 1B Park Farm Courtyard, Easthorpe, Malton, North Yorkshire, YO17 6QX, United Kingdom on 2013-06-14

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM OFFICE 1B PARK FARM COURTYARD EASTHORPE MALTON NORTH YORKSHIRE YO17 6QX UNITED KINGDOM

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM C/O SIMON GOLDSMITH BROOKFIELDS RAILWAY STREET SLINGSBY YORK N.YORKS YO62 4AL UNITED KINGDOM

View Document

24/12/1224 December 2012 Registered office address changed from , C/O Simon Goldsmith, Brookfields Railway Street, Slingsby, York, N.Yorks, YO62 4AL, United Kingdom on 2012-12-24

View Document

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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