About

Registered Number: 04797305
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 11 & 12 Laneside, Metcalf Drive Hyndburn, Accrington, Lancashire, BB5 5TU

 

Having been setup in 2003, S J A Film Technologies Ltd have registered office in Accrington, Lancashire, it's status is listed as "Active". The business is registered for VAT in the UK. Currently we aren't aware of the number of employees at the S J A Film Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POSKITT, Timothy Drewe 11 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
POSKITT, Jeannette 11 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 16 March 2020
CH01 - Change of particulars for director 12 March 2020
CH01 - Change of particulars for director 19 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 20 June 2016
CH03 - Change of particulars for secretary 17 June 2016
AA - Annual Accounts 09 March 2016
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 18 May 2010
AA01 - Change of accounting reference date 07 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
MG01 - Particulars of a mortgage or charge 02 November 2009
363a - Annual Return 13 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 17 June 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
363a - Annual Return 18 June 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 23 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
395 - Particulars of a mortgage or charge 06 December 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 21 March 2005
395 - Particulars of a mortgage or charge 23 December 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
123 - Notice of increase in nominal capital 08 September 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
RESOLUTIONS - N/A 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
225 - Change of Accounting Reference Date 18 March 2004
287 - Change in situation or address of Registered Office 23 January 2004
395 - Particulars of a mortgage or charge 13 October 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2009 Outstanding

N/A

Legal charge 29 October 2009 Outstanding

N/A

Legal mortgage 28 November 2005 Outstanding

N/A

Fixed and floating charge 21 December 2004 Outstanding

N/A

Debenture 05 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.