S.J.S. INVESTMENTS LIMITED

S.J.S. INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameS.J.S. INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02555030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of S.J.S. INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is S.J.S. INVESTMENTS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.J.S. INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for S.J.S. INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on Apr 05, 2012

    2 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Director's details changed for Hbos Directors Limited on Jan 01, 2012

    2 pagesCH02

    Annual return made up to Nov 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2011

    Statement of capital on Nov 15, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Secretary's details changed for Hbos Secretaries Limited on Feb 18, 2011

    1 pagesCH04

    Secretary's details changed for Hbos Secretaries Limited on Feb 04, 2011

    2 pagesCH04

    Annual return made up to Nov 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    14 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    legacy

    1 pages288c

    Who are the officers of S.J.S. INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    CARSON, James
    Shelley Drive
    Bothwell
    G71 8TA Glasgow
    88
    Director
    Shelley Drive
    Bothwell
    G71 8TA Glasgow
    88
    British135127440001
    HBOS DIRECTORS LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73510890002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    CORSCADDEN, James Arthur Barrie
    Thimble Hall South Lane
    Cawthorne
    S75 4EE Barnsley
    South Yorkshire
    Secretary
    Thimble Hall South Lane
    Cawthorne
    S75 4EE Barnsley
    South Yorkshire
    British57794320002
    TONKIN, Timothy Patrick
    32 Gledhow Wood Grove
    LS8 1NZ Leeds
    West Yorkshire
    Secretary
    32 Gledhow Wood Grove
    LS8 1NZ Leeds
    West Yorkshire
    British61274100001
    ANDERSON, Suzanne
    3 Garden Close
    LS25 6NN Sherburn In Elmet
    West Yorkshire
    Director
    3 Garden Close
    LS25 6NN Sherburn In Elmet
    West Yorkshire
    United KingdomBritish151868330001
    CORSCADDEN, James Arthur Barrie
    Thimble Hall South Lane
    Cawthorne
    S75 4EE Barnsley
    South Yorkshire
    Director
    Thimble Hall South Lane
    Cawthorne
    S75 4EE Barnsley
    South Yorkshire
    United KingdomBritish57794320002
    FISHER, David
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    Director
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    EnglandBritish95229810001
    FLEMING, Rodger
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    Director
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    British143127130001
    KERR, Ian David
    25 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    25 Drumsheugh Gardens
    EH3 7RN Edinburgh
    British95737110001
    LLOYD, Jonathan Simon
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    Director
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    British95211330001
    PIKE, John Ronald
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    Director
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    United KingdomBritish126875280001
    QUARMBY, James Roger
    Arthington Park
    Arthington
    LS21 1PH Otley
    West Yorkshire
    Director
    Arthington Park
    Arthington
    LS21 1PH Otley
    West Yorkshire
    EnglandBritish3103200002
    SPREADBOROUGH, Mark Patrick
    Springfield Farm
    Lower Norwood Road Norwood
    LS21 2RA Otley
    West Yorkshire
    Director
    Springfield Farm
    Lower Norwood Road Norwood
    LS21 2RA Otley
    West Yorkshire
    British50303390001
    STROSS, Roland Peter
    Hilltop Cottage Jewitt Lane
    Collingham
    LS22 5BB Wetherby
    West Yorkshire
    Director
    Hilltop Cottage Jewitt Lane
    Collingham
    LS22 5BB Wetherby
    West Yorkshire
    United KingdomBritish13902690001
    WALKDEN, David James, Mr.
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    Director
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    United KingdomBritish3990620006

    Does S.J.S. INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 20, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-site bt.1/L409 fifth avenue plaza, team valley estate, gateshead.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and buildings on the south side of ings road wakefield t/n-WYK391848.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-block b st james securities park off shipley airedale road bradford.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charge
    Created On Mar 20, 1991
    Delivered On Mar 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property please see form 395 (reg: M72C) & schedule relevant to this charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Mar 27, 1991Registration of a charge
    • Feb 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating legal charge.
    Created On Mar 12, 1991
    Delivered On Mar 23, 1991
    Satisfied
    Amount secured
    Sterling pounds 4,350,000.00 and all other monies due or to become due from the company to the chargee. Under the terms of any loan document.
    Short particulars
    F/H properties known as 34 and 36 st james street, burnley, lancashire 10, market place, knaresborough north yorkshire 8, market place, knaresborough, north yorkshire 32 & 33 saturday market, beverley, humberside. Property lying to the south of clough road, kingston-upon-hull humberside. Land & buildings on the north west side of leeds road, thornbury, bradford west yorks. Lands & buildings on the south side of ings road, wakefield, west yorkshire. A first floating charge.
    Persons Entitled
    • The Canada Life Assurance Company.
    Transactions
    • Mar 23, 1991Registration of a charge
    • Dec 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 23, 1991
    Delivered On Jan 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 18/1/91 or any other loan document and this charge.
    Short particulars
    F/Hold, 34 and 36 st james street burnley lancashire 8 and 10 market place knaresborough north yorkshire. 32 and 33 saturday market beverley humberside land lying to the south of clough road kingston-upon-hull humberside land on the north west side of leeds road thornbury bradford west yorkshire floating charge over the. Undertaking and all property and assets.
    Persons Entitled
    • The Canada Life Assurance Company.
    Transactions
    • Jan 25, 1991Registration of a charge
    • Dec 16, 2008Statement of satisfaction of a charge in full or part (403a)

    Does S.J.S. INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2012Dissolved on
    Mar 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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