SJS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

SJS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03785241

Incorporation date

03/06/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 2 Collingwood Street, Newcastle Upon Tyne NE1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon13/10/2011
Final Gazette dissolved following liquidation
dot icon13/07/2011
Notice of move from Administration to Dissolution on 2011-07-11
dot icon01/03/2011
Administrator's progress report to 2011-01-22
dot icon20/10/2010
Result of meeting of creditors
dot icon23/09/2010
Statement of administrator's proposal
dot icon15/08/2010
Registered office address changed from 7 Allison Court Metro Centre Gateshead Tyne & Wear NE11 9YS on 2010-08-16
dot icon02/08/2010
Appointment of an administrator
dot icon03/01/2010
Full accounts made up to 2009-09-30
dot icon05/10/2009
Miscellaneous
dot icon03/06/2009
Return made up to 04/06/09; full list of members
dot icon02/06/2009
Secretary appointed mr mark gareth holland
dot icon02/06/2009
Appointment Terminated Secretary walter muir
dot icon08/03/2009
Full accounts made up to 2008-09-30
dot icon24/02/2009
Appointment Terminated Director ian winskell
dot icon17/11/2008
Appointment Terminated Director peter durham
dot icon27/07/2008
Director appointed mr mark partridge
dot icon10/06/2008
Return made up to 04/06/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-09-30
dot icon14/06/2007
Return made up to 04/06/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon02/02/2007
Full accounts made up to 2006-09-30
dot icon21/06/2006
Return made up to 04/06/06; full list of members
dot icon19/06/2006
Ad 30/09/05--------- £ si [email protected] £ ic 1500002/1500002
dot icon02/03/2006
Particulars of mortgage/charge
dot icon14/12/2005
Group of companies' accounts made up to 2005-09-30
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon13/10/2005
Ad 14/09/05--------- £ si 1000000@1=1000000 £ ic 500002/1500002
dot icon13/10/2005
Nc inc already adjusted 14/09/05
dot icon10/10/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon04/10/2005
Memorandum and Articles of Association
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon20/06/2005
Return made up to 04/06/05; full list of members
dot icon25/01/2005
Group of companies' accounts made up to 2004-07-31
dot icon14/11/2004
Group of companies' accounts made up to 2003-07-31
dot icon13/06/2004
Return made up to 04/06/04; full list of members
dot icon23/12/2003
New director appointed
dot icon04/11/2003
Director's particulars changed
dot icon04/11/2003
Registered office changed on 05/11/03 from: c/o winskell & winskell e floor milburn house dean street newcastle upon tyne NE1 1LE
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
Secretary resigned
dot icon09/06/2003
Return made up to 04/06/03; full list of members
dot icon09/06/2003
Director's particulars changed
dot icon03/06/2003
Group of companies' accounts made up to 2002-07-31
dot icon11/04/2003
Director resigned
dot icon30/01/2003
Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE
dot icon19/01/2003
Registered office changed on 20/01/03 from: 46-52 dean street newcastle upon tyne tyne & wear NE1 1PG
dot icon17/06/2002
Return made up to 04/06/02; full list of members
dot icon30/05/2002
Group of companies' accounts made up to 2001-07-29
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
Secretary resigned
dot icon24/06/2001
Return made up to 04/06/01; full list of members
dot icon12/06/2001
Ad 01/06/01--------- £ si 500000@1=500000 £ ic 2/500002
dot icon12/06/2001
Nc inc already adjusted 01/06/01
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon13/04/2001
Full accounts made up to 2000-07-24
dot icon21/01/2001
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
Secretary resigned
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon11/07/2000
S-div 05/04/00
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Return made up to 04/06/00; full list of members
dot icon27/06/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
Registered office changed on 18/06/99 from: 1 mitchell lane bristol BS1 6BU
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon03/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/06/1999 - 03/06/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/06/1999 - 03/06/1999
43699
Winskell, Ian Michael
Director
03/06/1999 - 23/02/2009
32
Partridge, Mark
Director
10/07/2008 - Present
8
Mackenzie, Brian, Lord
Director
05/04/2000 - 26/03/2003
10

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 SJS (HOLDINGS) LIMITED

SJS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 03/06/1999 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 2 Collingwood Street, Newcastle Upon Tyne NE1 1JF. 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 SJS (HOLDINGS) LIMITED?

toggle

SJS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 03/06/1999 and dissolved on 13/10/2011.

Where is SJS (HOLDINGS) LIMITED located?

toggle

SJS (HOLDINGS) LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 2 Collingwood Street, Newcastle Upon Tyne NE1 1JF.

What is the latest filing for SJS (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/10/2011: Final Gazette dissolved following liquidation.