SJF HOLDINGS LIMITED

Battlefield Road Battlefield Road, Shrewsbury, SY1 4AH, England
StatusACTIVE
Company No.09948622
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

SJF HOLDINGS LIMITED is an active private limited company with number 09948622. It was incorporated 8 years, 4 months, 3 days ago, on 13 January 2016. The company address is Battlefield Road Battlefield Road, Shrewsbury, SY1 4AH, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099486220001

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Jennings

Appointment date: 2021-04-02

Documents

View document PDF

Capital cancellation shares

Date: 27 Apr 2021

Action Date: 23 Oct 2020

Category: Capital

Type: SH06

Capital : 2,000,940.77 GBP

Date: 2020-10-23

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099486220002

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Thomas Stephenson

Appointment date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Old address: The Abattoir Oak Lane Kingswinford West Midlands DY6 7JS United Kingdom

Change date: 2021-04-06

New address: Battlefield Road Battlefield Road Shrewsbury SY1 4AH

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Duffy

Appointment date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hep Oils Limited

Notification date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eso Investco Vi S.A.R.L.

Cessation date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Burton

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: David Fleetwood

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: James Matthew Smallridge

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Christopher Edward Coles

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Alexander Schmid

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-14

Capital : 2,000,890.103 GBP

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-30

Officer name: Mr James Matthew Smallridge

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demetri Dinopoulos

Termination date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr Christoper Edward Coles

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoper Edward Coles

Appointment date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Clive Richard Sharpe

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099486220003

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrahim Sina Azeri

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Duncan

Termination date: 2018-03-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Eso Investco Vi S.A.R.L.

Change date: 2018-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099486220003

Charge creation date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Pickstock

Termination date: 2018-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Mr David Fleetwood

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Alexander Schmid

Documents

View document PDF

Change account reference date company previous extended

Date: 02 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Apr 2017

Action Date: 18 Mar 2017

Category: Capital

Type: SH03

Capital : 17.264 GBP

Date: 2017-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mr Alexander James Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Amarjit Bharaj

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr James Andrew Pickstock

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Richard Sharpe

Appointment date: 2016-02-12

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ibrahim Sina Azeri

Appointment date: 2016-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-12

Charge number: 099486220001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099486220002

Charge creation date: 2016-02-12

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWCROFT PROPERTIES LIMITED

6 CYGNET COURT OLD COVE ROAD,HAMPSHIRE,GU51 2RL

Number:03697869
Status:ACTIVE
Category:Private Limited Company

DAGENHAM ENTERPRISE LTD

UNIT 28 THE MALL,DAGENHAM,RM10 8RE

Number:09064021
Status:ACTIVE
Category:Private Limited Company

ELITE NETWORK (UK) LIMITED

8 CALDER ROAD,MORDEN,SM4 6LD

Number:08225186
Status:ACTIVE
Category:Private Limited Company

INCREDIBLE ENTERPRISES LIMITED

HILLBOROUGH HOUSE STONEY LANE,THATCHAM,RG18 9HG

Number:08215760
Status:ACTIVE
Category:Private Limited Company

LINCOLN HOLLIS BRICKWORK LIMITED

100 BULAN ROAD,OXFORD,OX3 7HX

Number:10559939
Status:ACTIVE
Category:Private Limited Company

PAUL POWELL ( GWENT ) LIMITED

1-3 CAMBRIA STREET,PONTYPOOL,NP4 5HW

Number:06853438
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