Advanced company searchLink opens in new window

S & J HOLDINGS (YORKSHIRE) LIMITED

Company number 07026654

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
09 Jul 2019 MR04 Satisfaction of charge 070266540003 in full
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
26 Jun 2018 PSC05 Change of details for Loks Holdings Limited as a person with significant control on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from Leigh Street Sheffield South Yorkshire S9 2PR to 111 Leigh Street Sheffield S9 2PR on 26 June 2018
16 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC02 Notification of Loks Holdings Limited as a person with significant control on 11 April 2017
30 Jun 2017 PSC07 Cessation of Michael Brian Bedford as a person with significant control on 11 April 2017
05 May 2017 AP01 Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017
05 May 2017 TM01 Termination of appointment of Michael Brian Bedford as a director on 11 April 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Apr 2017 MA Memorandum and Articles of Association
26 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2017 MR01 Registration of charge 070266540003, created on 11 April 2017
06 Apr 2017 MR04 Satisfaction of charge 2 in full
30 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
20 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
25 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4,000
25 Sep 2015 TM02 Termination of appointment of Michael Cooke as a secretary on 24 September 2015
06 May 2015 AA Total exemption full accounts made up to 31 July 2014