S AND J MARKETING LIMITED

Register to unlock more data on OkredoRegister

S AND J MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02754836

Incorporation date

11/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1992)
dot icon20/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2011
First Gazette notice for voluntary strike-off
dot icon22/02/2011
Application to strike the company off the register
dot icon13/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/01/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon30/04/2010
Compulsory strike-off action has been discontinued
dot icon27/04/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon23/09/2009
Registered office changed on 24/09/2009 from lindley moor road huddersfield west yorkshire HD3 3RW
dot icon23/09/2009
Director appointed paula anne byford
dot icon23/09/2009
Director appointed martin john byford
dot icon23/09/2009
Director appointed david frank barrett
dot icon21/09/2009
Director appointed raymond walter byford
dot icon21/09/2009
Secretary appointed karen margaret byford
dot icon21/09/2009
Appointment Terminate, Director And Secretary James Hodson Logged Form
dot icon20/09/2009
Appointment Terminated Director kevin hill
dot icon20/09/2009
Miscellaneous
dot icon14/09/2009
Accounting reference date extended from 31/10/2009 to 30/04/2010
dot icon02/09/2009
Auditor's resignation
dot icon19/03/2009
Full accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 12/10/08; full list of members
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2008
Resolutions
dot icon07/09/2008
Resolutions
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2008
Full accounts made up to 2007-10-31
dot icon20/10/2007
Return made up to 12/10/07; no change of members
dot icon28/03/2007
Full accounts made up to 2006-10-31
dot icon12/11/2006
Return made up to 12/10/06; full list of members
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon20/10/2005
Return made up to 12/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon30/08/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon23/06/2005
Auditor's resignation
dot icon07/06/2005
Director resigned
dot icon06/06/2005
Director's particulars changed
dot icon06/06/2005
New director appointed
dot icon18/10/2004
Return made up to 12/10/04; full list of members
dot icon14/03/2004
Full accounts made up to 2003-10-31
dot icon09/11/2003
Return made up to 12/10/03; full list of members
dot icon19/08/2003
Full accounts made up to 2002-11-30
dot icon13/01/2003
Auditor's resignation
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Declaration of assistance for shares acquisition
dot icon13/01/2003
Secretary resigned;director resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon13/01/2003
Registered office changed on 14/01/03 from: prospero house 46-48 rothesay road luton bedfordshire LU1 1QZ
dot icon02/01/2003
Particulars of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Return made up to 12/10/02; full list of members
dot icon07/07/2002
Full accounts made up to 2001-11-30
dot icon16/10/2001
Return made up to 12/10/01; full list of members
dot icon16/10/2001
Registered office changed on 17/10/01
dot icon16/08/2001
Full accounts made up to 2000-11-30
dot icon30/07/2001
Secretary's particulars changed;director's particulars changed
dot icon09/07/2001
Declaration of satisfaction of mortgage/charge
dot icon09/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Director's particulars changed
dot icon10/01/2001
Registered office changed on 11/01/01 from: 29 cardiff road luton beds. LU1 1PP
dot icon17/10/2000
Return made up to 12/10/00; full list of members
dot icon17/10/2000
Registered office changed on 18/10/00
dot icon24/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon11/06/2000
Full accounts made up to 1999-11-30
dot icon18/10/1999
Return made up to 12/10/99; full list of members
dot icon25/05/1999
Full accounts made up to 1998-11-30
dot icon13/10/1998
Return made up to 12/10/98; no change of members
dot icon02/08/1998
Full accounts made up to 1997-11-30
dot icon05/11/1997
Return made up to 12/10/97; no change of members
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon30/09/1997
Full accounts made up to 1996-11-30
dot icon05/11/1996
Return made up to 12/10/96; full list of members
dot icon22/08/1996
Full accounts made up to 1995-11-30
dot icon24/07/1996
Particulars of mortgage/charge
dot icon23/05/1996
New secretary appointed;new director appointed
dot icon24/10/1995
Return made up to 12/10/95; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1994-11-30
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 icon10/12/1994
Accounts for a small company made up to 1993-11-30
dot icon26/10/1994
Return made up to 12/10/94; no change of members
dot icon11/07/1994
Particulars of mortgage/charge
dot icon27/10/1993
Resolutions
dot icon27/10/1993
Resolutions
dot icon27/10/1993
Resolutions
dot icon27/10/1993
Return made up to 12/10/93; full list of members
dot icon27/10/1993
Director's particulars changed
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon12/11/1992
Accounting reference date notified as 30/11
dot icon12/11/1992
Ad 05/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/1992
Director resigned;new director appointed
dot icon11/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Kevin
Director
30/06/2005 - 21/08/2009
14
Byford, Raymond Walter
Director
02/08/2009 - Present
14
Barrett, David Frank
Director
21/08/2009 - Present
17
Barton, John Michael
Director
12/10/1992 - 20/12/2002
11
Warmisham, Barry Charles
Director
12/10/1992 - 12/10/1992
1442

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 AND J MARKETING LIMITED

S AND J MARKETING LIMITED is an(a) Dissolved company incorporated on 11/10/1992 with the registered office located at Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW. There are currently 5 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 AND J MARKETING LIMITED?

toggle

S AND J MARKETING LIMITED is currently Dissolved. It was registered on 11/10/1992 and dissolved on 20/06/2011.

Where is S AND J MARKETING LIMITED located?

toggle

S AND J MARKETING LIMITED is registered at Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW.

What does S AND J MARKETING LIMITED do?

toggle

S AND J MARKETING LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for S AND J MARKETING LIMITED?

toggle

The latest filing was on 20/06/2011: Final Gazette dissolved via voluntary strike-off.