MEAD (S J) LIMITED

Register to unlock more data on OkredoRegister

MEAD (S J) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02218498

Incorporation date

07/02/1988

Size

Full

Contacts

Registered address

Registered address

One, Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1988)
dot icon17/08/2012
Final Gazette dissolved following liquidation
dot icon17/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-10
dot icon13/09/2011
Registered office address changed from C/O Moore Stephens Llp Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 2011-09-14
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-08-10
dot icon31/03/2011
Registered office address changed from Moore Stephens Llp Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 2011-04-01
dot icon30/03/2011
Registered office address changed from 1-2 Little King Street Bristol BS1 4HW on 2011-03-31
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-02-10
dot icon12/09/2010
Liquidators' statement of receipts and payments to 2010-08-10
dot icon11/03/2010
Insolvency filing
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2010-02-10
dot icon17/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon05/12/2009
Insolvency court order
dot icon05/12/2009
Appointment of a voluntary liquidator
dot icon09/09/2009
Liquidators' statement of receipts and payments to 2009-08-10
dot icon04/08/2009
Insolvency filing
dot icon16/07/2009
Notice of ceasing to act as a voluntary liquidator
dot icon20/03/2009
Liquidators' statement of receipts and payments to 2009-02-10
dot icon10/02/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/10/2007
Administrator's progress report
dot icon20/06/2007
Result of meeting of creditors
dot icon28/05/2007
Result of meeting of creditors
dot icon08/05/2007
Statement of administrator's proposal
dot icon01/05/2007
Statement of affairs
dot icon13/03/2007
Registered office changed on 14/03/07 from: unit 7 broadmead industrial lane keynsham bristol BS31 1ST
dot icon08/03/2007
Appointment of an administrator
dot icon13/08/2006
Return made up to 31/07/06; full list of members
dot icon13/08/2006
Director's particulars changed
dot icon13/08/2006
Secretary's particulars changed
dot icon04/06/2006
Director resigned
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon11/12/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-04-30
dot icon11/08/2004
Return made up to 31/07/04; full list of members
dot icon11/08/2004
Secretary's particulars changed;director's particulars changed
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon04/05/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon28/10/2003
Full accounts made up to 2003-04-30
dot icon03/09/2003
Return made up to 31/07/03; full list of members
dot icon03/09/2003
Director's particulars changed
dot icon22/07/2003
Particulars of mortgage/charge
dot icon21/10/2002
Full accounts made up to 2002-04-30
dot icon23/07/2002
Return made up to 31/07/02; full list of members
dot icon23/07/2002
Registered office changed on 24/07/02
dot icon27/08/2001
Return made up to 31/07/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2001-04-30
dot icon12/02/2001
Accounts for a small company made up to 2000-04-30
dot icon09/08/2000
Return made up to 31/07/00; full list of members
dot icon28/10/1999
Registered office changed on 29/10/99 from: unit 7 broadmead lane industrial estate, keynsham bristol BS31 1ST
dot icon28/10/1999
Accounts for a small company made up to 1999-04-30
dot icon12/08/1999
Return made up to 31/07/99; no change of members
dot icon13/05/1999
Memorandum and Articles of Association
dot icon12/04/1999
New director appointed
dot icon11/04/1999
Certificate of change of name
dot icon12/11/1998
Return made up to 31/07/98; no change of members
dot icon04/10/1998
Registered office changed on 05/10/98 from: unit 6 broadmead lane industrial estate keynsham bristol BS18 1ST
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon09/08/1998
Accounts for a small company made up to 1998-04-30
dot icon14/05/1998
Particulars of mortgage/charge
dot icon30/04/1998
Auditor's resignation
dot icon30/04/1998
Auditor's resignation
dot icon20/01/1998
Accounts for a small company made up to 1997-04-30
dot icon14/08/1997
Return made up to 31/07/97; full list of members
dot icon02/03/1997
Accounts for a small company made up to 1996-04-30
dot icon09/09/1996
Return made up to 31/07/96; full list of members
dot icon09/09/1996
Secretary's particulars changed;director's particulars changed
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon04/10/1995
Return made up to 31/07/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1994-04-30
dot icon07/09/1994
Particulars of mortgage/charge
dot icon22/08/1994
Return made up to 31/07/94; full list of members
dot icon16/04/1994
Registered office changed on 17/04/94 from: 2, grangeville close longwell green, bristol. BS15 6DY
dot icon20/09/1993
Return made up to 31/07/93; full list of members
dot icon20/09/1993
Director resigned
dot icon01/08/1993
Director resigned
dot icon19/07/1993
Director resigned;new director appointed
dot icon19/07/1993
Accounts for a small company made up to 1993-04-30
dot icon23/02/1993
Accounts for a small company made up to 1992-04-30
dot icon06/10/1992
Return made up to 31/07/92; full list of members
dot icon10/03/1992
New director appointed
dot icon01/02/1992
Accounts for a small company made up to 1991-04-30
dot icon23/01/1992
Ad 08/01/92--------- £ si 998@1=998 £ ic 2/1000
dot icon15/01/1992
Notice of assignment of name or new name to shares
dot icon17/10/1991
Director resigned
dot icon01/10/1991
Return made up to 31/07/91; full list of members
dot icon01/10/1991
Registered office changed on 02/10/91
dot icon24/02/1991
Accounts for a small company made up to 1990-04-30
dot icon24/02/1991
Return made up to 31/12/90; no change of members
dot icon22/02/1990
Accounts for a small company made up to 1989-04-30
dot icon20/02/1990
Return made up to 31/07/89; full list of members
dot icon17/08/1988
Registered office changed on 18/08/88 from: 34 sheriden way longwell green bristol BS15 6UE
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Registered office changed on 15/03/88 from: 124-128 city road london EC1V 2NJ
dot icon14/03/1988
Accounting reference date notified as 30/04
dot icon01/03/1988
Certificate of change of name
dot icon07/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2005
dot iconLast change occurred
29/04/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2005
dot iconNext account date
29/04/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, Brian
Director
05/04/2004 - 12/12/2005
2
Arnold, Simon Rycroft
Director
15/03/2004 - 31/05/2006
17
Mead, Jacqueline Rose
Director
09/04/1993 - Present
2
Caunt, Adam Stephen Daniel
Director
26/10/1998 - 10/08/2005
1
Pearce, Roger
Director
13/01/1992 - 26/03/1993
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEAD (S J) LIMITED

MEAD (S J) LIMITED is an(a) Dissolved company incorporated on 07/02/1988 with the registered office located at One, Cornwall Street, Birmingham B3 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEAD (S J) LIMITED?

toggle

MEAD (S J) LIMITED is currently Dissolved. It was registered on 07/02/1988 and dissolved on 17/08/2012.

Where is MEAD (S J) LIMITED located?

toggle

MEAD (S J) LIMITED is registered at One, Cornwall Street, Birmingham B3 2DX.

What does MEAD (S J) LIMITED do?

toggle

MEAD (S J) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MEAD (S J) LIMITED?

toggle

The latest filing was on 17/08/2012: Final Gazette dissolved following liquidation.