Advanced company searchLink opens in new window

S&J SUPPLIES LTD

Company number 04442309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
04 Aug 2013 TM01 Termination of appointment of John Charles Stewart as a director on 18 July 2012
04 Aug 2013 AP01 Appointment of Mr Keith Leonard Killick as a director
05 Jul 2013 AA Total exemption small company accounts made up to 18 July 2012
05 Jul 2013 AA01 Previous accounting period shortened from 5 April 2013 to 18 July 2012
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 TM01 Termination of appointment of John Charles Stewart as a director on 18 July 2012
18 Jul 2012 AP01 Appointment of Mr Keith Leonard Killick as a director on 18 July 2012
29 Jun 2012 TM02 Termination of appointment of Alan Cowperthwaite as a secretary on 29 June 2012
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 15 May 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 363a Return made up to 20/05/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
31 Jul 2008 363a Return made up to 20/05/08; full list of members
04 Mar 2008 288b Appointment Terminated Secretary jeff harrison
04 Mar 2008 287 Registered office changed on 04/03/2008 from 2 high street burnham on crouch essex CM0 8AA
04 Mar 2008 288a Secretary appointed alan john cowperthwaite
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Nov 2007 AA Total exemption full accounts made up to 31 March 2006