About

Registered Number: 05643500
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor, Airedale House, Albion Street, Leeds, LS1 5AW,

 

Established in 2005, Sjs (Norton) Ltd have registered office in Leeds, it has a status of "Active". The company has no directors listed at Companies House.

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.