Dewsbury
West Yorkshire
WF13 2BE
Director Name | Mr Steven John Oakes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S&J Window Manufacturers Ltd Meadow Lane Dewsbury West Yorkshire WF13 2BE |
Registered Address | S&J Window Manufacturers Ltd Meadow Lane Dewsbury West Yorkshire WF13 2BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
26 April 2018 | Delivered on: 1 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
1 May 2018 | Registration of charge 097429010001, created on 26 April 2018 (22 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 September 2017 | Notification of Steven Oakes as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 September 2017 | Notification of Steven Oakes as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Michael Oakes as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Michael Oakes as a person with significant control on 6 April 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
15 February 2016 | Registered office address changed from C/O Ams Accountants Group Wesley Place Wellington Road Dewsbury West Yorkshire WF13 1HD England to S&J Window Manufacturers Ltd Meadow Lane Dewsbury West Yorkshire WF13 2BE on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from C/O Ams Accountants Group Wesley Place Wellington Road Dewsbury West Yorkshire WF13 1HD England to S&J Window Manufacturers Ltd Meadow Lane Dewsbury West Yorkshire WF13 2BE on 15 February 2016 (1 page) |
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|