Download leads from Nexok and grow your business. Find out more

S.J.S. Interior Solutions Limited

Documents

Total Documents109
Total Pages306

Filing History

1 June 2020Termination of appointment of Alison Lillie as a director on 31 May 2020
1 June 2020Appointment of Mr Steven John Sammons as a director on 31 May 2020
4 May 2020Confirmation statement made on 18 April 2020 with no updates
26 February 2020Micro company accounts made up to 29 May 2019
6 February 2020Appointment of Ms Alison Lillie as a director on 4 February 2020
30 October 2019Termination of appointment of Oliver Richard Williams as a director on 29 October 2019
17 July 2019Registered office address changed from 104 Ashfurlong Crescent Sutton Coldfield West Midlands B75 6EW to 4 the Granary Lodge Farm Kineton Warwickshire CV35 0JH on 17 July 2019
24 May 2019Micro company accounts made up to 29 May 2018
23 April 2019Confirmation statement made on 18 April 2019 with no updates
1 March 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018
21 September 2018Termination of appointment of Steven John Sammons as a director on 20 September 2018
21 September 2018Appointment of Mr Oliver Richard Williams as a director on 20 September 2018
20 July 2018Appointment of Mr Steven John Sammons as a director on 20 July 2018
20 July 2018Termination of appointment of Spencer John Sammons as a director on 20 July 2018
24 May 2018Micro company accounts made up to 30 May 2017
18 April 2018Confirmation statement made on 18 April 2018 with updates
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017
19 May 2017Confirmation statement made on 18 May 2017 with updates
19 May 2017Confirmation statement made on 18 May 2017 with updates
11 April 2017Confirmation statement made on 7 April 2017 with updates
11 April 2017Confirmation statement made on 7 April 2017 with updates
27 February 2017Micro company accounts made up to 31 May 2016
27 February 2017Micro company accounts made up to 31 May 2016
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
25 February 2016Total exemption small company accounts made up to 31 May 2015
25 February 2016Total exemption small company accounts made up to 31 May 2015
23 October 2015Appointment of Mr Spencer John Sammons as a director on 1 October 2015
23 October 2015Appointment of Mr Spencer John Sammons as a director on 1 October 2015
23 October 2015Termination of appointment of Steven John Sammons as a director on 1 October 2015
23 October 2015Termination of appointment of Steven John Sammons as a director on 1 October 2015
22 May 2015Appointment of Mr Steven John Sammons as a director on 22 May 2015
22 May 2015Termination of appointment of Spencer John Sammons as a director on 22 May 2015
22 May 2015Termination of appointment of Spencer John Sammons as a director on 22 May 2015
22 May 2015Appointment of Mr Steven John Sammons as a director on 22 May 2015
13 April 2015Termination of appointment of Oliver Richard Williams as a director on 13 April 2015
13 April 2015Termination of appointment of Oliver Richard Williams as a director on 13 April 2015
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
16 December 2014Appointment of Mr Spencer John Sammons as a director on 16 December 2014
16 December 2014Termination of appointment of Steven John Sammons as a director on 16 December 2014
16 December 2014Appointment of Mr Oliver Richard Williams as a director on 16 December 2014
16 December 2014Termination of appointment of Steven John Sammons as a director on 16 December 2014
16 December 2014Appointment of Mr Spencer John Sammons as a director on 16 December 2014
16 December 2014Appointment of Mr Oliver Richard Williams as a director on 16 December 2014
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 January 2014Previous accounting period extended from 30 April 2013 to 31 May 2013
28 January 2014Previous accounting period extended from 30 April 2013 to 31 May 2013
27 September 2013Registered office address changed from Unit 1B Claymore Tame Valley Industrial Estate, Wilnecote Tamworth Staffordshire B77 5DQ United Kingdom on 27 September 2013
27 September 2013Registered office address changed from Unit 1B Claymore Tame Valley Industrial Estate, Wilnecote Tamworth Staffordshire B77 5DQ United Kingdom on 27 September 2013
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
11 December 2012Termination of appointment of Sandra Hardcastle as a secretary on 11 December 2012
11 December 2012Termination of appointment of Sandra Hardcastle as a secretary on 11 December 2012
7 November 2012Termination of appointment of Christopher Davies as a director on 7 November 2012
7 November 2012Termination of appointment of Christopher Davies as a director on 7 November 2012
7 November 2012Termination of appointment of Christopher Davies as a director on 7 November 2012
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
29 February 2012Appointment of Mr Christopher Davies as a director on 29 February 2012
29 February 2012Appointment of Mr Christopher Davies as a director on 29 February 2012
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
26 January 2012Registered office address changed from Unit 18 Claymore Wilnecote Tamworth Staffordshire B77 5DQ United Kingdom on 26 January 2012
26 January 2012Registered office address changed from Unit 18 Claymore Wilnecote Tamworth Staffordshire B77 5DQ United Kingdom on 26 January 2012
19 October 2011Registered office address changed from Unit 18 Ariane Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XF on 19 October 2011
19 October 2011Registered office address changed from Unit 18 Ariane Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XF on 19 October 2011
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
17 January 2011Total exemption small company accounts made up to 30 April 2010
17 January 2011Total exemption small company accounts made up to 30 April 2010
31 July 2010Particulars of a mortgage or charge / charge no: 1
31 July 2010Particulars of a mortgage or charge / charge no: 1
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
5 May 2010Director's details changed for Steven John Sammons on 7 April 2010
5 May 2010Director's details changed for Steven John Sammons on 7 April 2010
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
5 May 2010Director's details changed for Steven John Sammons on 7 April 2010
31 January 2010Total exemption small company accounts made up to 30 April 2009
31 January 2010Total exemption small company accounts made up to 30 April 2009
5 May 2009Return made up to 07/04/09; full list of members
5 May 2009Return made up to 07/04/09; full list of members
30 March 2009Total exemption small company accounts made up to 30 April 2008
30 March 2009Total exemption small company accounts made up to 30 April 2008
25 March 2009Director's change of particulars / steven sammons / 15/05/2008
25 March 2009Director's change of particulars / steven sammons / 15/05/2008
4 June 2008Return made up to 07/04/08; full list of members
4 June 2008Return made up to 07/04/08; full list of members
28 May 2008Registered office changed on 28/05/2008 from 8 kensington drive st edithas place tamworth staffordshire B79 8RE
28 May 2008Registered office changed on 28/05/2008 from 8 kensington drive st edithas place tamworth staffordshire B79 8RE
21 January 2008Total exemption small company accounts made up to 30 April 2007
21 January 2008Total exemption small company accounts made up to 30 April 2007
2 May 2007Return made up to 07/04/07; full list of members
2 May 2007Return made up to 07/04/07; full list of members
7 April 2006Incorporation
7 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed