Background WavePink WaveYellow Wave

S. J. F. DESIGNS LIMITED (02997539)

S. J. F. DESIGNS LIMITED (02997539) is an active UK company. incorporated on 2 December 1994. with registered office in Bilston. The company operates in the Construction sector, engaged in painting. S. J. F. DESIGNS LIMITED has been registered for 31 years. Current directors include FLETCHER, Steven John.

Company Number
02997539
Status
active
Type
ltd
Incorporated
2 December 1994
Age
31 years
Address
53 Mason Street, Bilston, WV14 9SZ
Industry Sector
Construction
Business Activity
Painting
Directors
FLETCHER, Steven John
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. J. F. DESIGNS LIMITED

S. J. F. DESIGNS LIMITED is an active company incorporated on 2 December 1994 with the registered office located in Bilston. The company operates in the Construction sector, specifically engaged in painting. S. J. F. DESIGNS LIMITED was registered 31 years ago.(SIC: 43341)

Status

active

Active since 31 years ago

Company No

02997539

LTD Company

Age

31 Years

Incorporated 2 December 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

TOTAL CREDIT MANAGEMENT LIMITED
From: 2 December 1994To: 13 December 2002
Contact
Address

53 Mason Street Bilston, WV14 9SZ,

Previous Addresses

3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
From: 16 June 2010To: 24 July 2013
King Charles House Castle Hill Dudley West Midlands DY1 4PS
From: 2 December 1994To: 16 June 2010
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Dec 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FLETCHER, Sharon Ann

Active
53 Mason Street, CoseleyWV14 9SZ
Secretary
Appointed 19 Sept 2002

FLETCHER, Steven John

Active
53 Mason Street, CoseleyWV14 9SZ
Born August 1962
Director
Appointed 19 Sept 2002

OWEN, Peter Alan

Resigned
122 Tipton Road, DudleyDY3 1BY
Secretary
Appointed 02 Dec 1994
Resigned 19 Sept 2002

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 02 Dec 1994
Resigned 02 Dec 1994

BOWDEN, Patricia Anne

Resigned
7 The Holloway, DudleyDY3 4NT
Born November 1955
Director
Appointed 10 Mar 1998
Resigned 19 Sept 2002

LONDON, Peter

Resigned
Dunsley Manor, StourbridgeDY7 6LX
Born December 1950
Director
Appointed 09 Jan 1995
Resigned 10 Mar 1998

OWEN, Margaret Valerie

Resigned
122 Tipton Road, DudleyDY3 1BY
Born April 1944
Director
Appointed 02 Dec 1994
Resigned 09 Jan 1995

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 02 Dec 1994
Resigned 02 Dec 1994

STREET, Roger Anthony

Resigned
Rustling Willows, WolverhamptonWV6 7AU
Born May 1952
Director
Appointed 09 Jan 1995
Resigned 10 Mar 1998

Persons with significant control

1

Mr Steven John Fletcher

Active
Mason Street, BilstonWV14 9SZ
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 February 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 1997
AAAnnual Accounts
Resolution
21 February 1997
RESOLUTIONSResolutions
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1996
AAAnnual Accounts
Resolution
12 September 1996
RESOLUTIONSResolutions
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
10 December 1994
288288
Legacy
10 December 1994
288288
Legacy
10 December 1994
287Change of Registered Office
Incorporation Company
2 December 1994
NEWINCIncorporation