S J ACCOUNTANCY SERVICES LTD
Overview
| Company Name | S J ACCOUNTANCY SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03960896 |
| 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 S J ACCOUNTANCY SERVICES LTD?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is S J ACCOUNTANCY SERVICES LTD located?
| Registered Office Address | Unit A Rigby Close Heathcote Industrial Estate CV34 6TH Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S J ACCOUNTANCY SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| S. J. FINANCIAL SERVICES LIMITED | Mar 30, 2000 | Mar 30, 2000 |
What are the latest accounts for S J ACCOUNTANCY SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for S J ACCOUNTANCY SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Hampton House Longfield Road Leamington Spa CV31 1XB to Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th on Nov 16, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 13 Spencer Street Leamington Spa Warwickshire CV31 3NE to Hampton House Longfield Road Leamington Spa CV31 1XB on Oct 20, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen John Hughes on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Cordelia Hughes as a secretary on Feb 29, 2012 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 6 Althorpe Street Leamington Spa CV31 2AU on Jun 21, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen John Hughes on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of S J ACCOUNTANCY SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Stephen John | Director | Rigby Close Heathcote Industrial Estate CV34 6TH Warwick Unit A England | England | British | 75295950002 | |||||
| HUGHES, Cordelia | Secretary | 56 Landor Road CV31 2JY Leamington Spa Warwickshire | British | 114891500001 | ||||||
| MEGENEY, Simon Douglas John | Secretary | 4 Hillside Harbury CV33 9EU Leamington Spa Warwickshire | British | 112853150001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| MEGENEY, Simon Douglas John | Director | 4 Hillside Harbury CV33 9EU Leamington Spa Warwickshire | United Kingdom | British | 112853150001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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