SINJUL NOMINEES LIMITED
Overview
| Company Name | SINJUL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00293097 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SINJUL NOMINEES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SINJUL NOMINEES LIMITED located?
| Registered Office Address | 35 Dalham Place CB9 0AL Haverhill Suffolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SINJUL NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SINJUL NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Register inspection address has been changed from 25 Farnway Darley Abbey Derby DE22 2BP England to 35 Dalham Place Haverhill Suffolk CB9 0AL | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 35 Dalham Place Haverhill Suffolk CB9 0AL | 1 pages | AD03 | ||||||||||
Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ United Kingdom to 35 Dalham Place Haverhill Suffolk CB9 0AL on Feb 22, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Registered office address changed from 25 Farnway Darley Abbey Derby DE22 2BP England to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on Apr 05, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Jty Limited as a person with significant control on Apr 04, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr James John Youngs on Apr 04, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr James John Youngs on Apr 04, 2018 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James John Youngs on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Notification of Jty Limited as a person with significant control on Nov 01, 2016 | 1 pages | PSC02 | ||||||||||
Register inspection address has been changed from 37 Days Lane Sidcup Kent DA15 8JL England to 25 Farnway Darley Abbey Derby DE22 2BP | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 37 Days Lane Sidcup Kent DA15 8JL to 25 Farnway Darley Abbey Derby DE22 2BP on Oct 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 37 Days Lane Sidcup Kent DA15 8JL | 1 pages | AD03 | ||||||||||
Who are the officers of SINJUL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNGS, James John | Secretary | Dalham Place CB9 0AL Haverhill 35 England | British | 69552750001 | ||||||
| YOUNGS, James John | Director | Dalham Place CB9 0AL Haverhill 35 England | England | British | 69552750003 | |||||
| AUJARD, Christopher Charles | Secretary | Seymore Oast Back Street ME17 1TF Leeds Kent | Australian | 103389330001 | ||||||
| DOHERTY, Stephen Paul | Secretary | 4 Woodgrange Close Thorpe Bay SS1 3EA Southend On Sea Essex | British | 41519220002 | ||||||
| FIDDEMONT, Roy | Secretary | Flat 7 3 Pond Road Blackheath SE3 9JL London | British | 35539420001 | ||||||
| HAY, Helen Frances | Secretary | The Old Stable Yard Castle Yard Place MK43 7BB Odell Bedfordshire | British | 120089650001 | ||||||
| HILL, Trina Jeanne | Secretary | 28 Hasse Road Soham CB7 5UW Ely Cambridgeshire | British | 110384430001 | ||||||
| ALBOROUGH, Nigel David | Director | 135 Clockhouse Lane Collier Row RM5 3QU Romford Essex | British | 39765190001 | ||||||
| ALLAN, Stephen James | Director | New Street EC2M 4HR London 21 United Kingdom | United Kingdom | British | 164502800001 | |||||
| BAINES, Darren Douglas | Director | 31 Polstead Close SS6 9TW Rayleigh Essex | British | 75120280001 | ||||||
| BILLINGS, Peter John | Director | 65 Hatfield Road SS6 9AP Rayleigh Essex | United Kingdom | British | 81741630001 | |||||
| CARRIGAN, Ian | Director | Piquet Road Anerley SE20 7XY London 23 United Kingdom | England | British | 131116480001 | |||||
| CHALK, Keith William | Director | 11 Weybank Hildenborough TN11 9EH Tonbridge Kent | British | 51967420001 | ||||||
| CLARKE, Philip Richard | Director | 40 Hawthorn Road TN23 3LT Ashford Kent | United Kingdom | British | 40895520002 | |||||
| COLE, William Robert | Director | 40 Burbridge Way Ladybur Estate Ladysmith Road N17 9AJ London | British | 34143900001 | ||||||
| CONWAY, Chris Martin | Director | 5 Lapwater Close SS9 2UF Leigh-On-Sea Essex | British | 115570410001 | ||||||
| CORFIELD, Anthony Charles | Director | 12 Arundel Gardens SS6 9GS Rayleigh Essex | British | 115675260001 | ||||||
| CROWTHER, Lucy | Director | Docklands Avenue Ingatestone CM4 9EQ Essex 43 United Kingdom | British | 131117090001 | ||||||
| DANIELLS, Paul Simon | Director | 241 Court Road Mottingham SE9 4TQ London | British | 75120550001 | ||||||
| DUNHAM, Susanne Magdalena | Director | 43 Ludlow Avenue LU1 3RW Luton | German | 121192790001 | ||||||
| ELMS, David Edward | Director | 32 Penenden Heath Road ME14 2DD Maidstone Kent | British | 17369810001 | ||||||
| EVANS, Paul Martin | Director | 31 Hertford Road EN11 9JN Hoddesdon Hertfordshire | British | 43271360003 | ||||||
| FIDDEMONT, Roy | Director | Flat 7 3 Pond Road Blackheath SE3 9JL London | British | 35539420001 | ||||||
| GEESON, Nicola | Director | 11 Chatsworth Gardens SS5 4UB Hockley Essex | British | 57514100001 | ||||||
| GEORGE, Mark Royston | Director | 1 Chichester Close Blackheath SE3 8SD London | England | British | 127667530001 | |||||
| GRAHAM, Peter | Director | 23 Oakshade Road BR1 5QB Bromley Kent | British | 39780730001 | ||||||
| GREEN, Jonathan | Director | 1 The Medlars Meopham DA13 0HD Gravesend Kent | British | 127530640001 | ||||||
| GREGORY, Peter John | Director | Spinfield Lodge Spinfield Lane SL7 2LD Marlow Buckinghamshire | British | 32282080002 | ||||||
| HAZELL, Ross Spencer | Director | 14 Knoll Road DA14 4QU Sidcup Kent | British | 35412250001 | ||||||
| HERRINGTON, Peter Edward | Director | 29 Stewart Avenue RM14 2AE Upminster Essex | United Kingdom | British | 20497480001 | |||||
| HODSON, John | Director | Little Chittenden Four Elms TN8 6PB Edenbridge Kent | England | British | 712040001 | |||||
| HONEYWOOD, Michael John | Director | 20 Queens Road DA16 3EA Welling Kent | British | 17369820001 | ||||||
| JACKSON, Mark Adam | Director | New Street EC2M 4HR London 21 United Kingdom | England | British | 127530770002 | |||||
| KEMP, Sharon Lynn | Director | 2 Shrapnel Road SE9 1LB London | British | 121192850001 | ||||||
| LENNON, Mark Alexander | Director | New Street EC2M 4HR London 21 United Kingdom | England | British | 164503460001 |
Who are the persons with significant control of SINJUL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jty Limited | Nov 01, 2016 | 34b North Cray Road DA5 3LZ Bexley Heritage House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0