S & J - LINK LIMITED

Register to unlock more data on OkredoRegister

S & J - LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03936866

Incorporation date

28/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St. Ann Street, Manchester M2 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon26/07/2012
Bona Vacantia disclaimer
dot icon06/06/2011
Final Gazette dissolved following liquidation
dot icon06/03/2011
Notice of move from Administration to Dissolution on 2011-02-28
dot icon22/12/2010
Registered office address changed from North Point Faverdale North Darlington County Durham DL3 0PH on 2010-12-23
dot icon19/10/2010
Administrator's progress report to 2010-09-04
dot icon20/06/2010
Statement of administrator's proposal
dot icon27/05/2010
Result of meeting of creditors
dot icon11/03/2010
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2010-03-12
dot icon11/03/2010
Appointment of an administrator
dot icon19/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon05/03/2009
Director's Change of Particulars / paul nellis / 29/02/2000 /
dot icon05/03/2009
Director and Secretary's Change of Particulars / christine nellis / 29/02/2000 /
dot icon05/03/2009
Director's Change of Particulars / david nellis / 29/02/2000 /
dot icon05/03/2009
Registered office changed on 06/03/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 28/02/08; full list of members
dot icon05/03/2008
Director's Change of Particulars / paul nellis / 29/02/2000 / HouseName/Number was: , now: the old rectory; Street was: the old rectory, now: church lane; Area was: church lane moor monkton, now: moor monkton; Country was: , now: united kingdom
dot icon05/03/2008
Registered office changed on 06/03/2008 from lawrence house james nicolson link york YO30 4WG
dot icon05/03/2008
Director's Change of Particulars / david nellis / 29/02/2000 / HouseName/Number was: , now: 4; Street was: 4 crooklands lane, now: crooklands lane; Country was: , now: united kingdom
dot icon05/03/2008
Director and Secretary's Change of Particulars / christine nellis / 29/02/2000 / HouseName/Number was: , now: 4; Street was: 4 crooklands lane, now: crooklands lane; Country was: , now: united kingdom
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon14/03/2007
Registered office changed on 15/03/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon30/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Director's particulars changed
dot icon06/03/2006
Certificate of change of name
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon28/02/2006
Registered office changed on 01/03/06 from: lawrence house james nicolson link clifton moor york YO30 4WG
dot icon05/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/03/2005
Return made up to 28/02/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2003-03-31
dot icon28/02/2003
Return made up to 28/02/03; full list of members
dot icon28/02/2003
Director's particulars changed
dot icon28/02/2003
Registered office changed on 01/03/03
dot icon20/08/2002
Accounts for a small company made up to 2002-03-31
dot icon21/02/2002
Return made up to 28/02/02; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2001-03-31
dot icon11/10/2001
Declaration of satisfaction of mortgage/charge
dot icon11/03/2001
Return made up to 28/02/01; full list of members
dot icon07/02/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon20/12/2000
Particulars of mortgage/charge
dot icon01/12/2000
Particulars of mortgage/charge
dot icon09/04/2000
Particulars of mortgage/charge
dot icon30/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon12/03/2000
New director appointed
dot icon12/03/2000
Ad 29/02/00--------- £ si 29999@1=29999 £ ic 1/30000
dot icon12/03/2000
New director appointed
dot icon12/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon28/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/02/2000 - 28/02/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/02/2000 - 28/02/2000
12878
Mr Paul Bernard Nellis
Director
28/02/2000 - Present
4
Nellis, Christine Anne
Director
28/02/2000 - Present
1
Nellis, David
Director
28/02/2000 - Present
1

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 S & J - LINK LIMITED

S & J - LINK LIMITED is an(a) Dissolved company incorporated on 28/02/2000 with the registered office located at 1 St. Ann Street, Manchester M2 7LR. There are currently 4 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 S & J - LINK LIMITED?

toggle

S & J - LINK LIMITED is currently Dissolved. It was registered on 28/02/2000 and dissolved on 06/06/2011.

Where is S & J - LINK LIMITED located?

toggle

S & J - LINK LIMITED is registered at 1 St. Ann Street, Manchester M2 7LR.

What does S & J - LINK LIMITED do?

toggle

S & J - LINK LIMITED operates in the Manufacture of builders' ware of plastic (25.23 - SIC 2003) sector.

What is the latest filing for S & J - LINK LIMITED?

toggle

The latest filing was on 26/07/2012: Bona Vacantia disclaimer.