Company Information for SFJ AWARDS LIMITED
Vertigo, Cheese Lane, Bristol, BS2 0JJ,
|
Company Registration Number
06926458
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SFJ AWARDS LIMITED | ||||
Legal Registered Office | ||||
Vertigo Cheese Lane Bristol BS2 0JJ Other companies in S4 | ||||
Previous Names | ||||
|
Company Number | 06926458 | |
---|---|---|
Company ID Number | 06926458 | |
Date formed | 2009-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-04-11 | |
Return next due | 2025-04-25 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-26 11:47:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM JAMES CAUSON |
||
GERALD ROBERT HOWE DAVIES |
||
KATHLEEN JANET FALLON |
||
WALTER JOHN MACGOWAN |
||
FRANCES MARGARET MANNSAKER |
||
JOHN ROGERS |
||
DAVID LEONARD WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE JOYCE MORRIS |
Company Secretary | ||
NIGEL SAVAGE |
Director | ||
CATHERINE ANN WOOLLEN |
Company Secretary | ||
ALAN DAVID WOODS |
Director | ||
TIMOTHY EDWARD STATHAM |
Company Secretary | ||
LESLEY RONA DUNLOP |
Director | ||
JOHN PAUL RANDALL |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Company Secretary | ||
LUCIENE MAUREEN JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METAPRAXIS LIMITED | Director | 2014-07-01 | CURRENT | 1979-02-01 | Voluntary Arrangement | |
KJF EXECUTIVE CONSULTING LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Dissolved 2017-10-10 | |
LAWTON HALL MANAGEMENT LIMITED | Director | 2014-11-14 | CURRENT | 2001-06-19 | Active | |
UBIQUITOUS CONSULTING LIMITED | Director | 2012-02-02 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
AMAC EDUCATION SERVICES LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Active | |
MANNSAKER HALE LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Active - Proposal to Strike off | |
THE LINCOLNSHIRE FOUNDATION | Director | 2008-11-25 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
DELL TRADING LIMITED | Director | 2018-04-26 | CURRENT | 2018-03-31 | Active | |
PEOPLE 1ST INTERNATIONAL LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
JSSC | Director | 2015-09-01 | CURRENT | 2003-07-09 | Dissolved 2017-08-22 | |
UNIVERSAL SKILLS LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2017-01-31 | |
SOUTH WEST REGIONAL SKILLS PARTNERSHIP | Director | 2008-06-19 | CURRENT | 2007-08-30 | Dissolved 2014-07-01 | |
FEDERATION FOR INDUSTRY SECTOR SKILLS & STANDARDS | Director | 2008-03-31 | CURRENT | 1997-05-29 | Active | |
JSSC | Director | 2008-03-04 | CURRENT | 2003-07-09 | Dissolved 2017-08-22 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
Change of details for The Workforce Development Trust as a person with significant control on 2021-05-05 | ||
Director's details changed for Mr John Rogers on 2020-10-10 | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED MR CHRISTOS ADAM LUCAS | ||
Termination of appointment of Adam James Causon on 2022-09-15 | ||
DIRECTOR APPOINTED MR ARVIND KRISHEN MALHOTRA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD ROBERT HOWE DAVIES | |
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/21 FROM 1 Temple Way Bristol BS2 0BY England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MRS CANDACE PERNILLE WEST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ERIKA BANNERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JANET FALLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER JOHN MACGOWAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH ANDREW FRASER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN MICHAEL JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES MARGARET MANNSAKER | |
AP01 | DIRECTOR APPOINTED DR ALLISON ELIZABETH JONES | |
RES15 | CHANGE OF COMPANY NAME 20/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/18 FROM C/O Skills for Health Ltd 1 Temple Way Bristol BS2 0BY England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
RES01 | ADOPT ARTICLES 20/06/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AP03 | Appointment of Mr Adam James Causon as company secretary on 2016-12-01 | |
TM02 | Termination of appointment of Denise Joyce Morris on 2016-12-01 | |
AP01 | DIRECTOR APPOINTED DR KATHLEEN JANET FALLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SAVAGE | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/16 FROM 1st Floor, Unit C Meadowcourt Business Park 4 Hayland Street Sheffield S9 1BY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED DR FRANCES MARGARET MANNSAKER | |
AP01 | DIRECTOR APPOINTED MR GERALD ROBERT HOWE DAVIES | |
CH01 | Director's details changed for Mr John Rodgers on 2015-10-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN RODGERS | |
AP03 | SECRETARY APPOINTED MRS DENISE JOYCE MORRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE WOOLLEN | |
AA01 | CURRSHO FROM 31/03/2016 TO 30/09/2015 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM DISTINGTON HOUSE 26 ATLAS WAY SHEFFIELD S4 7QQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR NIGEL SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WOODS | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS CATHERINE ANN WOOLLEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WOODS / 08/04/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY STATHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM CENTRE COURT ATLAS WAY SHEFFIELD S4 7QQ | |
AR01 | 06/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID LEONARD WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID WOODS / 06/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DUNLOP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED WALTER JOHN MACGOWAN | |
AR01 | 06/06/10 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL | |
288a | DIRECTOR APPOINTED ALAN DAVID WOODS | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES | |
288b | APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED | |
288a | SECRETARY APPOINTED TIMOTHY EDWARD STATHAM | |
288a | DIRECTOR APPOINTED JOHN PAUL RANDALL | |
288a | DIRECTOR APPOINTED LESLEY RONA DUNLOP | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB | |
CERTNM | COMPANY NAME CHANGED RAINBOWREALM LIMITED CERTIFICATE ISSUED ON 07/07/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
Northamptonshire County Council | |
|
Employees |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Servicesauthoritymiscellaneous Expenses |
Shropshire Council | |
|
Supplies And Servicesauthoritymiscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |