SINJUL NOMINEES LIMITED

SINJUL NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSINJUL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00293097
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SINJUL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SINJUL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Register inspection address has been changed from 25 Farnway Darley Abbey Derby DE22 2BP England to 35 Dalham Place Haverhill Suffolk CB9 0AL

    1 pagesAD02

    Register(s) moved to registered inspection location 35 Dalham Place Haverhill Suffolk CB9 0AL

    1 pagesAD03

    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 pagesAD01

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    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 pagesAD01

    Change of details for Jty Limited as a person with significant control on Apr 04, 2018

    2 pagesPSC05

    Director's details changed for Mr James John Youngs on Apr 04, 2018

    2 pagesCH01

    Secretary's details changed for Mr James John Youngs on Apr 04, 2018

    1 pagesCH03

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jun 05, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr James John Youngs on Sep 01, 2016

    2 pagesCH01

    Notification of Jty Limited as a person with significant control on Nov 01, 2016

    1 pagesPSC02

    Register inspection address has been changed from 37 Days Lane Sidcup Kent DA15 8JL England to 25 Farnway Darley Abbey Derby DE22 2BP

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    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 pagesAD01

    Annual return made up to Jun 05, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location 37 Days Lane Sidcup Kent DA15 8JL

    1 pagesAD03

    Who are the officers of SINJUL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNGS, James John
    Dalham Place
    CB9 0AL Haverhill
    35
    England
    Secretary
    Dalham Place
    CB9 0AL Haverhill
    35
    England
    British69552750001
    YOUNGS, James John
    Dalham Place
    CB9 0AL Haverhill
    35
    England
    Director
    Dalham Place
    CB9 0AL Haverhill
    35
    England
    EnglandBritish69552750003
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Australian103389330001
    DOHERTY, Stephen Paul
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    Secretary
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    British41519220002
    FIDDEMONT, Roy
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    Secretary
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    British35539420001
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    British120089650001
    HILL, Trina Jeanne
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    British110384430001
    ALBOROUGH, Nigel David
    135 Clockhouse Lane
    Collier Row
    RM5 3QU Romford
    Essex
    Director
    135 Clockhouse Lane
    Collier Row
    RM5 3QU Romford
    Essex
    British39765190001
    ALLAN, Stephen James
    New Street
    EC2M 4HR London
    21
    United Kingdom
    Director
    New Street
    EC2M 4HR London
    21
    United Kingdom
    United KingdomBritish164502800001
    BAINES, Darren Douglas
    31 Polstead Close
    SS6 9TW Rayleigh
    Essex
    Director
    31 Polstead Close
    SS6 9TW Rayleigh
    Essex
    British75120280001
    BILLINGS, Peter John
    65 Hatfield Road
    SS6 9AP Rayleigh
    Essex
    Director
    65 Hatfield Road
    SS6 9AP Rayleigh
    Essex
    United KingdomBritish81741630001
    CARRIGAN, Ian
    Piquet Road
    Anerley
    SE20 7XY London
    23
    United Kingdom
    Director
    Piquet Road
    Anerley
    SE20 7XY London
    23
    United Kingdom
    EnglandBritish131116480001
    CHALK, Keith William
    11 Weybank
    Hildenborough
    TN11 9EH Tonbridge
    Kent
    Director
    11 Weybank
    Hildenborough
    TN11 9EH Tonbridge
    Kent
    British51967420001
    CLARKE, Philip Richard
    40 Hawthorn Road
    TN23 3LT Ashford
    Kent
    Director
    40 Hawthorn Road
    TN23 3LT Ashford
    Kent
    United KingdomBritish40895520002
    COLE, William Robert
    40 Burbridge Way
    Ladybur Estate Ladysmith Road
    N17 9AJ London
    Director
    40 Burbridge Way
    Ladybur Estate Ladysmith Road
    N17 9AJ London
    British34143900001
    CONWAY, Chris Martin
    5 Lapwater Close
    SS9 2UF Leigh-On-Sea
    Essex
    Director
    5 Lapwater Close
    SS9 2UF Leigh-On-Sea
    Essex
    British115570410001
    CORFIELD, Anthony Charles
    12 Arundel Gardens
    SS6 9GS Rayleigh
    Essex
    Director
    12 Arundel Gardens
    SS6 9GS Rayleigh
    Essex
    British115675260001
    CROWTHER, Lucy
    Docklands Avenue
    Ingatestone
    CM4 9EQ Essex
    43
    United Kingdom
    Director
    Docklands Avenue
    Ingatestone
    CM4 9EQ Essex
    43
    United Kingdom
    British131117090001
    DANIELLS, Paul Simon
    241 Court Road
    Mottingham
    SE9 4TQ London
    Director
    241 Court Road
    Mottingham
    SE9 4TQ London
    British75120550001
    DUNHAM, Susanne Magdalena
    43 Ludlow Avenue
    LU1 3RW Luton
    Director
    43 Ludlow Avenue
    LU1 3RW Luton
    German121192790001
    ELMS, David Edward
    32 Penenden Heath Road
    ME14 2DD Maidstone
    Kent
    Director
    32 Penenden Heath Road
    ME14 2DD Maidstone
    Kent
    British17369810001
    EVANS, Paul Martin
    31 Hertford Road
    EN11 9JN Hoddesdon
    Hertfordshire
    Director
    31 Hertford Road
    EN11 9JN Hoddesdon
    Hertfordshire
    British43271360003
    FIDDEMONT, Roy
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    Director
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    British35539420001
    GEESON, Nicola
    11 Chatsworth Gardens
    SS5 4UB Hockley
    Essex
    Director
    11 Chatsworth Gardens
    SS5 4UB Hockley
    Essex
    British57514100001
    GEORGE, Mark Royston
    1 Chichester Close
    Blackheath
    SE3 8SD London
    Director
    1 Chichester Close
    Blackheath
    SE3 8SD London
    EnglandBritish127667530001
    GRAHAM, Peter
    23 Oakshade Road
    BR1 5QB Bromley
    Kent
    Director
    23 Oakshade Road
    BR1 5QB Bromley
    Kent
    British39780730001
    GREEN, Jonathan
    1 The Medlars
    Meopham
    DA13 0HD Gravesend
    Kent
    Director
    1 The Medlars
    Meopham
    DA13 0HD Gravesend
    Kent
    British127530640001
    GREGORY, Peter John
    Spinfield Lodge Spinfield Lane
    SL7 2LD Marlow
    Buckinghamshire
    Director
    Spinfield Lodge Spinfield Lane
    SL7 2LD Marlow
    Buckinghamshire
    British32282080002
    HAZELL, Ross Spencer
    14 Knoll Road
    DA14 4QU Sidcup
    Kent
    Director
    14 Knoll Road
    DA14 4QU Sidcup
    Kent
    British35412250001
    HERRINGTON, Peter Edward
    29 Stewart Avenue
    RM14 2AE Upminster
    Essex
    Director
    29 Stewart Avenue
    RM14 2AE Upminster
    Essex
    United KingdomBritish20497480001
    HODSON, John
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    Director
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    EnglandBritish712040001
    HONEYWOOD, Michael John
    20 Queens Road
    DA16 3EA Welling
    Kent
    Director
    20 Queens Road
    DA16 3EA Welling
    Kent
    British17369820001
    JACKSON, Mark Adam
    New Street
    EC2M 4HR London
    21
    United Kingdom
    Director
    New Street
    EC2M 4HR London
    21
    United Kingdom
    EnglandBritish127530770002
    KEMP, Sharon Lynn
    2 Shrapnel Road
    SE9 1LB London
    Director
    2 Shrapnel Road
    SE9 1LB London
    British121192850001
    LENNON, Mark Alexander
    New Street
    EC2M 4HR London
    21
    United Kingdom
    Director
    New Street
    EC2M 4HR London
    21
    United Kingdom
    EnglandBritish164503460001

    Who are the persons with significant control of SINJUL NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    34b North Cray Road
    DA5 3LZ Bexley
    Heritage House
    England
    Nov 01, 2016
    34b North Cray Road
    DA5 3LZ Bexley
    Heritage House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number7312229
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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