SJP 2 LIMITED

Register to unlock more data on OkredoRegister

SJP 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01051146

Incorporation date

24/04/1972

Size

Dormant

Contacts

Registered address

Registered address

Hanson House, 14 Castle Hill, Maidenhead SL6 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1972)
dot icon21/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2011
First Gazette notice for voluntary strike-off
dot icon31/10/2011
Application to strike the company off the register
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/06/2011
Appointment of David Jonathan Clarke as a director
dot icon24/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon29/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/07/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon15/07/2010
Secretary's details changed for Mr Roger Thomas Virley Tyson on 2009-10-01
dot icon15/07/2010
Director's details changed for Mr Benjamin John Guyatt on 2009-10-01
dot icon29/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon20/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon16/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon14/05/2009
Accounts made up to 2008-12-31
dot icon24/09/2008
Director's Change of Particulars / edward gretton / 23/09/2008 / Occupation was: head of legal, now: company director
dot icon15/08/2008
Return made up to 30/06/08; full list of members
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon05/08/2008
Director appointed richard robert gimmler
dot icon04/08/2008
Director appointed christian leclercq
dot icon04/08/2008
Director appointed benjamin john guyatt
dot icon04/08/2008
Appointment Terminated Director david egan
dot icon01/08/2008
Appointment Terminated Director ruth coulson
dot icon01/08/2008
Appointment Terminated Secretary graham dransfield
dot icon30/07/2008
Appointment Terminated Director graham dransfield
dot icon25/07/2008
Registered office changed on 25/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon07/07/2008
Director appointed edward alexander gretton
dot icon09/05/2008
Accounts made up to 2007-12-31
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon22/08/2007
Accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 30/06/07; full list of members
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon06/02/2007
Secretary's particulars changed
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon11/01/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 30/06/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 30/06/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 30/06/03; full list of members
dot icon14/06/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon01/08/2002
Director's particulars changed
dot icon27/07/2002
Return made up to 30/06/02; full list of members
dot icon15/05/2002
Accounts made up to 2001-12-31
dot icon20/09/2001
Director's particulars changed
dot icon14/08/2001
Accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 30/06/01; full list of members
dot icon16/07/2001
Director's particulars changed
dot icon21/05/2001
Director's particulars changed
dot icon27/02/2001
Director's particulars changed
dot icon10/10/2000
Accounts made up to 1999-12-31
dot icon27/07/2000
Return made up to 30/06/00; full list of members
dot icon20/06/2000
Director's particulars changed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Director resigned
dot icon22/07/1999
Return made up to 30/06/99; no change of members
dot icon09/07/1999
Accounts made up to 1998-12-31
dot icon19/05/1999
Director's particulars changed
dot icon21/12/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon28/07/1998
Return made up to 13/07/98; no change of members
dot icon15/05/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Secretary resigned
dot icon26/03/1998
Certificate of change of name
dot icon23/03/1998
Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY
dot icon20/03/1998
Accounts made up to 1997-09-30
dot icon27/07/1997
Return made up to 13/07/97; full list of members
dot icon20/03/1997
Accounts made up to 1996-09-30
dot icon03/03/1997
Director resigned
dot icon04/08/1996
Return made up to 13/07/96; full list of members
dot icon04/08/1996
Registered office changed on 04/08/96
dot icon22/04/1996
Accounts made up to 1995-09-30
dot icon17/07/1995
Return made up to 13/07/95; full list of members
dot icon23/01/1995
Accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 13/07/94; full list of members
dot icon10/05/1994
Accounts made up to 1993-09-30
dot icon01/11/1993
Return made up to 01/10/93; no change of members
dot icon01/11/1993
Director's particulars changed
dot icon06/10/1993
New director appointed
dot icon28/07/1993
Resolutions
dot icon16/07/1993
Accounts made up to 1992-09-30
dot icon20/04/1993
Full accounts made up to 1992-06-30
dot icon18/01/1993
Director resigned
dot icon18/01/1993
Secretary resigned
dot icon18/01/1993
New secretary appointed
dot icon23/10/1992
Return made up to 01/10/92; full list of members
dot icon16/10/1992
Accounting reference date shortened from 30/06 to 30/09
dot icon28/05/1992
New director appointed
dot icon28/05/1992
New director appointed
dot icon28/05/1992
New secretary appointed
dot icon28/05/1992
New director appointed
dot icon28/05/1992
Director resigned
dot icon28/05/1992
Director resigned
dot icon28/05/1992
Director resigned
dot icon28/05/1992
Secretary resigned
dot icon28/05/1992
New director appointed
dot icon14/04/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Full group accounts made up to 1991-06-30
dot icon30/01/1992
Full accounts made up to 1991-06-30
dot icon26/11/1991
Director resigned
dot icon26/11/1991
Director resigned
dot icon26/11/1991
Director resigned
dot icon29/10/1991
Return made up to 01/10/91; full list of members
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon22/11/1990
Full accounts made up to 1990-06-30
dot icon22/11/1990
Return made up to 10/10/90; full list of members
dot icon16/06/1990
Declaration of satisfaction of mortgage/charge
dot icon16/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/12/1989
Full accounts made up to 1989-06-30
dot icon11/12/1989
Return made up to 02/11/89; full list of members
dot icon10/11/1988
Full accounts made up to 1988-06-30
dot icon10/11/1988
Return made up to 02/11/88; full list of members
dot icon10/03/1988
Registered office changed on 10/03/88 from: 2 midland bridge road bath BA2 3EY
dot icon08/12/1987
Full accounts made up to 1987-06-30
dot icon08/12/1987
Return made up to 04/11/87; full list of members
dot icon15/07/1987
Declaration of satisfaction of mortgage/charge
dot icon15/07/1987
Declaration of satisfaction of mortgage/charge
dot icon15/07/1987
Declaration of satisfaction of mortgage/charge
dot icon15/07/1987
Declaration of satisfaction of mortgage/charge
dot icon15/07/1987
Declaration of satisfaction of mortgage/charge
dot icon06/03/1987
Director resigned
dot icon20/01/1987
Full accounts made up to 1986-06-30
dot icon20/01/1987
Return made up to 14/11/86; full list of members
dot icon17/01/1987
Declaration of satisfaction of mortgage/charge
dot icon13/12/1986
Gazettable document
dot icon16/07/1985
Certificate of change of name
dot icon24/02/1983
Accounts made up to 1981-08-31
dot icon18/09/1976
Accounts made up to 2076-02-29
dot icon24/04/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
28/05/2003 - 01/12/2005
511
Read, Justin Richard
Director
22/10/1999 - 28/05/2003
248
Swift, Nicholas
Director
28/05/2003 - 01/06/2007
341
Tunnacliffe, Paul Derek
Secretary
18/03/1998 - 10/12/2007
324
Coulson, Ruth
Director
01/12/2005 - 20/06/2008
234

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 SJP 2 LIMITED

SJP 2 LIMITED is an(a) Dissolved company incorporated on 24/04/1972 with the registered office located at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ. 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 SJP 2 LIMITED?

toggle

SJP 2 LIMITED is currently Dissolved. It was registered on 24/04/1972 and dissolved on 21/02/2012.

Where is SJP 2 LIMITED located?

toggle

SJP 2 LIMITED is registered at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ.

What does SJP 2 LIMITED do?

toggle

SJP 2 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SJP 2 LIMITED?

toggle

The latest filing was on 21/02/2012: Final Gazette dissolved via voluntary strike-off.