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

SJZ Limited

Documents

Total Documents130
Total Pages845

Filing History

2 February 2021Registered office address changed from The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP England to Unit 2 Micklehead Business Park St. Michaels Road Lea Green St. Helens WA9 4YU on 2 February 2021
2 February 2021Change of details for Imaan Limited as a person with significant control on 1 February 2021
3 November 2020Audit exemption statement of guarantee by parent company for period ending 28/10/19
3 November 2020Notice of agreement to exemption from audit of accounts for period ending 28/10/19
3 November 2020Confirmation statement made on 29 August 2020 with no updates
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 28/10/19
3 November 2020Audit exemption subsidiary accounts made up to 28 October 2019
25 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/10/18
25 November 2019Audit exemption subsidiary accounts made up to 28 October 2018
5 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/10/18
5 November 2019Audit exemption statement of guarantee by parent company for period ending 28/10/18
30 August 2019Confirmation statement made on 29 August 2019 with no updates
29 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018
5 March 2019Audit exemption subsidiary accounts made up to 29 October 2017
5 March 2019Consolidated accounts of parent company for subsidiary company period ending 29/10/17
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 29/10/17
21 December 2018Audit exemption statement of guarantee by parent company for period ending 29/10/17
30 October 2018Current accounting period shortened from 30 October 2017 to 29 October 2017
31 August 2018Confirmation statement made on 29 August 2018 with no updates
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017
16 January 2018Confirmation statement made on 29 August 2017 with no updates
16 January 2018Confirmation statement made on 29 August 2017 with no updates
18 October 2017Registration of charge 067886450003, created on 11 October 2017
18 October 2017Registration of charge 067886450003, created on 11 October 2017
9 August 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16
9 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16
9 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16
9 August 2017Audit exemption subsidiary accounts made up to 31 October 2016
9 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16
9 August 2017Audit exemption subsidiary accounts made up to 31 October 2016
9 August 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16
9 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16
21 March 2017Previous accounting period extended from 30 June 2016 to 31 October 2016
21 March 2017Previous accounting period extended from 30 June 2016 to 31 October 2016
15 March 2017Registered office address changed from Unit 18 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU to The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP on 15 March 2017
15 March 2017Registered office address changed from Unit 18 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU to The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP on 15 March 2017
15 March 2017Termination of appointment of Abdulsattar Sharief as a director on 31 October 2016
15 March 2017Termination of appointment of Suhail Sharief as a secretary on 31 October 2016
15 March 2017Termination of appointment of Abdulsattar Sharief as a director on 31 October 2016
15 March 2017Termination of appointment of Suhail Sharief as a secretary on 31 October 2016
15 March 2017Confirmation statement made on 12 January 2017 with updates
15 March 2017Confirmation statement made on 12 January 2017 with updates
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 102
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 102
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14
15 April 2015Audit exemption subsidiary accounts made up to 30 June 2014
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14
15 April 2015Audit exemption subsidiary accounts made up to 30 June 2014
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 102
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 102
4 April 2014Audit exemption subsidiary accounts made up to 30 June 2013
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13
4 April 2014Audit exemption subsidiary accounts made up to 30 June 2013
31 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13
31 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 102
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 102
29 October 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 102
29 October 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 102
29 October 2013Resolutions
  • RES13 ‐ Section 175 09/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2013Particulars of variation of rights attached to shares
29 October 2013Particulars of variation of rights attached to shares
29 October 2013Resolutions
  • RES13 ‐ Section 175 09/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2013Statement of company's objects
29 October 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 102
29 October 2013Statement of company's objects
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
3 September 2012Previous accounting period extended from 31 January 2012 to 30 June 2012
3 September 2012Previous accounting period extended from 31 January 2012 to 30 June 2012
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
20 January 2012Registered office address changed from 176 Dairyhouse Road Normanton Derby DE23 8HP United Kingdom on 20 January 2012
20 January 2012Registered office address changed from 176 Dairyhouse Road Normanton Derby DE23 8HP United Kingdom on 20 January 2012
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
16 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
16 March 2011Appointment of Mr Suhail Sharief as a secretary
16 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
16 March 2011Appointment of Mr Suhail Sharief as a secretary
16 March 2011Termination of appointment of Bilal Sharief as a secretary
16 March 2011Termination of appointment of Bilal Sharief as a secretary
13 October 2010Registered office address changed from 143 Wilbraham Road Fallowfield Manchester M14 7DS on 13 October 2010
13 October 2010Registered office address changed from 143 Wilbraham Road Fallowfield Manchester M14 7DS on 13 October 2010
14 May 2010Total exemption small company accounts made up to 31 January 2010
14 May 2010Total exemption small company accounts made up to 31 January 2010
15 February 2010Director's details changed for Mr Abdulsattar Sharief on 5 January 2010
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
15 February 2010Secretary's details changed for Bilal Sharief on 5 January 2010
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
15 February 2010Secretary's details changed for Bilal Sharief on 5 January 2010
15 February 2010Director's details changed for Mr Zubair Malik on 2 January 2010
15 February 2010Director's details changed for Mr Zubair Malik on 2 January 2010
15 February 2010Director's details changed for Mr Abdulsattar Sharief on 5 January 2010
15 February 2010Secretary's details changed for Bilal Sharief on 5 January 2010
15 February 2010Director's details changed for Mr Abdulsattar Sharief on 5 January 2010
15 February 2010Director's details changed for Mr Zubair Malik on 2 January 2010
11 February 2010Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\
11 February 2010Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\
17 September 2009Particulars of a mortgage or charge / charge no: 2
17 September 2009Particulars of a mortgage or charge / charge no: 1
17 September 2009Particulars of a mortgage or charge / charge no: 1
17 September 2009Particulars of a mortgage or charge / charge no: 2
11 February 2009Director appointed abdulsattar sharief
11 February 2009Director appointed abdulsattar sharief
31 January 2009Secretary appointed bilal sharief
31 January 2009Director appointed zubair malik
31 January 2009Director appointed zubair malik
31 January 2009Secretary appointed bilal sharief
13 January 2009Appointment terminated director yomtov jacobs
13 January 2009Appointment terminated director yomtov jacobs
12 January 2009Incorporation
12 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing