SJ PERRY NO. 2 LIMITED

Register to unlock more data on OkredoRegister

SJ PERRY NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02619243

Incorporation date

10/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Chitterman Grange Polly Botts Lane, Ulverscroft, Markfield, Leicestershire LE67 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon07/12/2014
Application to strike the company off the register
dot icon01/09/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon16/06/2014
Registered office address changed from Singer Way Woburn Road Ind Estate Kempston Bedford MK42 7AN on 2014-06-17
dot icon16/06/2014
Satisfaction of charge 3 in full
dot icon16/06/2014
Satisfaction of charge 2 in full
dot icon08/06/2014
Certificate of change of name
dot icon28/08/2013
Accounts made up to 2012-11-30
dot icon09/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon20/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon16/04/2012
Accounts made up to 2011-11-30
dot icon25/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon21/03/2011
Accounts made up to 2010-11-30
dot icon18/08/2010
Accounts made up to 2009-11-30
dot icon21/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/10/2009
Annual return made up to 2009-06-08 with full list of shareholders
dot icon29/09/2009
Accounts made up to 2008-11-30
dot icon29/03/2009
Appointment terminated director john clarke
dot icon30/09/2008
Accounts made up to 2007-11-30
dot icon02/07/2008
Return made up to 08/06/08; full list of members
dot icon30/09/2007
Accounts made up to 2006-11-30
dot icon27/06/2007
Return made up to 08/06/07; full list of members
dot icon27/06/2007
Director resigned
dot icon03/10/2006
Accounts made up to 2005-11-30
dot icon14/06/2006
Return made up to 08/06/06; full list of members
dot icon25/11/2005
Particulars of mortgage/charge
dot icon18/09/2005
Accounts made up to 2004-11-30
dot icon04/10/2004
Accounts made up to 2003-11-30
dot icon03/08/2004
Return made up to 11/06/04; full list of members
dot icon19/07/2004
Director resigned
dot icon08/07/2004
New secretary appointed
dot icon24/06/2003
Return made up to 11/06/03; full list of members
dot icon13/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon04/07/2002
Return made up to 11/06/02; full list of members
dot icon10/06/2002
Full accounts made up to 2001-11-30
dot icon24/09/2001
Full accounts made up to 2000-11-30
dot icon02/07/2001
Return made up to 11/06/01; full list of members
dot icon09/05/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon13/02/2001
Registered office changed on 14/02/01 from: 15 manton centre manton lane, manton industrial estat, bedford bedfordshire MK41 7PX
dot icon01/10/2000
Accounting reference date extended from 30/09/00 to 30/11/00
dot icon28/08/2000
-
dot icon22/08/2000
New director appointed
dot icon13/07/2000
Return made up to 11/06/00; full list of members
dot icon07/02/2000
Declaration of assistance for shares acquisition
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Auditor's resignation
dot icon30/01/2000
Resolutions
dot icon29/01/2000
Auditor's resignation
dot icon25/01/2000
New secretary appointed;new director appointed
dot icon25/01/2000
Secretary resigned;director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Registered office changed on 26/01/00 from: orchard house 151 loxley road stratford upon avon warwickshire CV37 7DT
dot icon19/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/1999
Return made up to 11/06/99; no change of members
dot icon18/04/1999
-
dot icon18/06/1998
Return made up to 11/06/98; full list of members
dot icon24/02/1998
-
dot icon07/08/1997
Return made up to 11/06/97; no change of members
dot icon11/05/1997
-
dot icon07/05/1997
Director's particulars changed
dot icon25/10/1996
New director appointed
dot icon22/06/1996
Return made up to 11/06/96; no change of members
dot icon11/12/1995
-
dot icon22/06/1995
Return made up to 11/06/95; full list of members
dot icon23/02/1995
-
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 11/06/94; no change of members
dot icon17/05/1994
-
dot icon25/07/1993
New director appointed
dot icon20/07/1993
Return made up to 11/06/93; no change of members
dot icon24/02/1993
-
dot icon29/07/1992
Return made up to 11/06/92; full list of members
dot icon15/04/1992
Accounting reference date extended from 30/04 to 30/09
dot icon12/11/1991
Particulars of mortgage/charge
dot icon29/10/1991
Certificate of change of name
dot icon29/10/1991
Registered office changed on 30/10/91 from: equity house 7 rowchester court whittall street birmingham w mids B4 6DD
dot icon29/10/1991
Ad 01/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/1991
Accounting reference date notified as 30/04
dot icon28/10/1991
New director appointed
dot icon14/10/1991
New secretary appointed;director resigned
dot icon14/10/1991
Secretary resigned;director resigned;new director appointed
dot icon10/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colley, Richard Gwyn
Director
08/08/2000 - 08/06/2004
21
Perry, Steven James
Director
14/01/2000 - Present
17
Lewis, Melvyn Adrian
Director
04/05/1993 - 12/01/2000
-
Lewis, Melvyn Adrian
Director
01/04/2001 - 31/10/2006
-
Varnish, Robert Heath
Director
01/10/1996 - 12/01/2000
4

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 SJ PERRY NO. 2 LIMITED

SJ PERRY NO. 2 LIMITED is an(a) Dissolved company incorporated on 10/06/1991 with the registered office located at Chitterman Grange Polly Botts Lane, Ulverscroft, Markfield, Leicestershire LE67 9PT. There are currently 3 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 SJ PERRY NO. 2 LIMITED?

toggle

SJ PERRY NO. 2 LIMITED is currently Dissolved. It was registered on 10/06/1991 and dissolved on 30/03/2015.

Where is SJ PERRY NO. 2 LIMITED located?

toggle

SJ PERRY NO. 2 LIMITED is registered at Chitterman Grange Polly Botts Lane, Ulverscroft, Markfield, Leicestershire LE67 9PT.

What does SJ PERRY NO. 2 LIMITED do?

toggle

SJ PERRY NO. 2 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SJ PERRY NO. 2 LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.