S J NATHANS LIMITED

8 Whetstone Hey 8 Whetstone Hey, Ellesmere Port, CH66 3PH, England
StatusACTIVE
Company No.08426377
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

S J NATHANS LIMITED is an active private limited company with number 08426377. It was incorporated 11 years, 5 months, 1 day ago, on 01 March 2013. The company address is 8 Whetstone Hey 8 Whetstone Hey, Ellesmere Port, CH66 3PH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 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: 24 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sj nathan LTD\certificate issued on 22/10/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: C/O Islam & Co Chartered Accountants 85 - 87 Vauxhall Road Liverpool L3 6BN

New address: 8 Whetstone Hey Great Sutton Ellesmere Port CH66 3PH

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g force performance consulting LTD\certificate issued on 23/09/15

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Thamilselvi Jeganathan

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sinenthiran Jeganathan

Appointment date: 2014-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gayle Simms

Termination date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g force performance consultancy LTD\certificate issued on 05/03/13

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUTOSCAN INSPECTION SYSTEMS LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:09168350
Status:ACTIVE
Category:Private Limited Company

HOWND LIMITED

137 CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:09356044
Status:ACTIVE
Category:Private Limited Company

IVY ALLEN DEVELOPMENTS LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:10161320
Status:ACTIVE
Category:Private Limited Company

SHIRES ORGAN PIPES LIMITED

UNIT 7A-C SPENCE MILLS MILL LANE,LEEDS,LS13 3HE

Number:05601081
Status:ACTIVE
Category:Private Limited Company

SLOUGH TRADING ESTATE BUSINESS WATCH LIMITED

172 BUCKINGHAM AVENUE,SLOUGH,SL1 4RD

Number:02972951
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THOMAS CRAPPER AND COMPANY,LIMITED

RAMSDEN MILLS BRITANNIA ROAD,HUDDERSFIELD,HD3 4QG

Number:00082482
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