SJF ELECTRICAL & BUILDING SERVICES LTD

43 Springfield Crescent, Sutton Coldfield, B76 2SS, England
StatusACTIVE
Company No.07848353
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

SJF ELECTRICAL & BUILDING SERVICES LTD is an active private limited company with number 07848353. It was incorporated 12 years, 6 months, 19 days ago, on 15 November 2011. The company address is 43 Springfield Crescent, Sutton Coldfield, B76 2SS, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Jason Floyd

Change date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Jason Floyd

Change date: 2019-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

New address: 43 Springfield Crescent Sutton Coldfield B76 2SS

Change date: 2019-03-04

Old address: 20 Bromford Crescent Erdington Birmingham West Midlands B24 9RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Move registers to sail company

Date: 06 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE COMPUTER SYSTEMS (UK) LTD

101 HIGH STREET,NEWPORT,TF10 7AY

Number:04961384
Status:ACTIVE
Category:Private Limited Company

AMICI PROPERTIES LIMITED

MARHABA HOOK BANK,WORCESTERSHIRE,WR8 0BA

Number:11963931
Status:ACTIVE
Category:Private Limited Company

BIZ HOMES (BUCKS) LIMITED

INDIGO HOUSE MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:11710822
Status:ACTIVE
Category:Private Limited Company

HOLPOP PROPERTIES LIMITED

53 YORK STREET,HEYWOOD,OL10 4NR

Number:09857570
Status:ACTIVE
Category:Private Limited Company

LAMBFIELDS MANAGEMENT COMPANY LIMITED

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI043850
Status:ACTIVE
Category:Private Limited Company

MACDEE HALIFAX LIMITED

4 6 & 8 MARKET ARCADE,WEST YORKS,HX1 1NX

Number:01766112
Status:LIQUIDATION
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