S J A FILM TECHNOLOGIES LTD

Unit 9-12 Laneside Metcalf Drive Unit 9-12 Laneside Metcalf Drive, Accrington, BB5 5TU, Lancashire, United Kingdom
StatusACTIVE
Company No.04797305
CategoryPrivate Limited Company
Incorporated12 Jun 2003
Age21 years, 3 days
JurisdictionEngland Wales

SUMMARY

S J A FILM TECHNOLOGIES LTD is an active private limited company with number 04797305. It was incorporated 21 years, 3 days ago, on 12 June 2003. The company address is Unit 9-12 Laneside Metcalf Drive Unit 9-12 Laneside Metcalf Drive, Accrington, BB5 5TU, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeannette Poskitt

Change date: 2024-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Drewe Poskitt

Change date: 2024-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-13

Officer name: Mr Jonathon David Harvey

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-13

Officer name: Mr David Hoy

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-13

Officer name: Timothy David Bullough

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Address

Type: AD01

Old address: Unit 11 & 12 Laneside Metcalf Drive Hyndburn Accrington Lancashire BB5 5TU

Change date: 2024-06-13

New address: Unit 9-12 Laneside Metcalf Drive Hyndburn Accrington Lancashire BB5 5TU

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hoy

Change date: 2024-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-12

Officer name: Timothy David Bullough

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon David Harvey

Change date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-08

Officer name: Mr Timothy Drewe Poskitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 27 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeannette Poskitt

Change date: 2022-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Drewe Poskitt

Change date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 27 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 27 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 27 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-27

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 13 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-13

Officer name: Timothy Drewe Poskitt

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon David Harvey

Change date: 2012-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 27 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 27 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeannette Poskitt

Change date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 27 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cox

Termination date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 27 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 27 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 27 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Timothy Drewe Poskitt

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Timothy David Bullough

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Mr Alan Cox

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2012

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Cox

Change date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 27 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 27 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeannette Bird

Change date: 2009-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 27 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2009

Action Date: 27 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-10-27

Documents

View document PDF

Legacy

Date: 04 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 02 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathon harvey / 28/08/2009

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy poskitt / 25/08/2009

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy poskitt / 13/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed timothy david bullough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 15/03/06 from: unit 11 & 12 laneside off metcalf drive altham ind estate accrington lancashire BB5 5TU

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 10/03/06 from: unit 7 laneside metcalf drive hyndburn accrington lancashire BB5 5TU

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/08/04--------- £ si 39000@1=39000 £ ic 1000/40000

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/08/04

Documents

View document PDF

Resolution

Date: 08 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/11/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 18 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Capital

Type: 123

Description: £ nc 100/1000 19/11/03

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 23/01/04 from: oakmount 6 east park rd blackburn BB1 8BW

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYING TIME LTD

3RD FLOOR,CLAPHAM OLD TOWN,SW4 0AF

Number:04763389
Status:ACTIVE
Category:Private Limited Company

D & T CARPENTRY AND BUILDING WORKS LIMITED

SUITE 42 SHENLEY PAVILIONS, CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB

Number:09862517
Status:ACTIVE
Category:Private Limited Company

IVY MANAGEMENT SUPPORT LTD

6 SUMMERHILL ROAD,DARTFORD,DA1 2LP

Number:09950625
Status:ACTIVE
Category:Private Limited Company

PRIOR AND BAILEY LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11913113
Status:ACTIVE
Category:Private Limited Company

TASTY ENTERTAINMENT LTD

26 BEDALE ROAD,CASTLEFORD,WF10 5GL

Number:11807462
Status:ACTIVE
Category:Private Limited Company

TOP RATE MUTUAL FINANCE LTD

822 HIGH ROAD,LONDON,N17 0EY

Number:04484535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source