About

Registered Number: 05643500
Date of Incorporation: 02/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor, Airedale House, Albion Street, Leeds, LS1 5AW,

 

Having been setup in 2005, Sjs (Norton) Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 25 June 2019
PSC02 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
CH01 - Change of particulars for director 04 January 2019
CS01 - N/A 04 December 2018
TM01 - Termination of appointment of director 23 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 04 December 2017
PSC05 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
AD01 - Change of registered office address 13 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 18 August 2016
AA - Annual Accounts 07 May 2016
CERTNM - Change of name certificate 25 February 2016
AR01 - Annual Return 07 December 2015
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 13 April 2015
CH01 - Change of particulars for director 31 March 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 02 December 2014
CERTNM - Change of name certificate 16 October 2014
AA - Annual Accounts 02 July 2014
CERTNM - Change of name certificate 19 March 2014
AP01 - Appointment of director 24 February 2014
TM02 - Termination of appointment of secretary 09 February 2014
MR04 - N/A 07 January 2014
MR04 - N/A 24 December 2013
MR04 - N/A 24 December 2013
MR04 - N/A 24 December 2013
MR04 - N/A 24 December 2013
MR04 - N/A 24 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 15 November 2012
AA01 - Change of accounting reference date 26 September 2012
AD01 - Change of registered office address 03 April 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 25 July 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 December 2010
RESOLUTIONS - N/A 06 December 2010
CC04 - Statement of companies objects 06 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
AUD - Auditor's letter of resignation 10 May 2010
AR01 - Annual Return 22 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 14 December 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 14 September 2007
225 - Change of Accounting Reference Date 12 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
287 - Change in situation or address of Registered Office 22 December 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 17 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
CERTNM - Change of name certificate 09 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2010 Fully Satisfied

N/A

Deed of assignment relating to a debenture dated 23 december 2005 and 03 April 2006 Fully Satisfied

N/A

Supplemental deed to a deed of accession to a debenture dated 23 december 2005 and 08 March 2006 Fully Satisfied

N/A

Legal charge 20 February 2006 Fully Satisfied

N/A

Accession deed 23 December 2005 Fully Satisfied

N/A

Accession deed 23 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.