SJPC 2000 LIMITED
Overview
| Company Name | SJPC 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC013363 |
| Jurisdiction | Scotland |
| 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 SJPC 2000 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SJPC 2000 LIMITED located?
| Registered Office Address | 209 West George Street Glasgow G2 2LW |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SJPC 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIT AND NORTHERN PLC | Oct 21, 1924 | Oct 21, 1924 |
What are the latest accounts for SJPC 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SJPC 2000 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SJPC 2000 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 | 4 pages | DS01 | ||||||||||||||
Director's details changed for Mrs Elizabeth Janet Kelly on Oct 27, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Elizabeth Janet Kelly as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hugh John Gladman as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||||||
legacy | 184 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 11, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Mrs Susan Meech as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Charles Woodd as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Charles Bellamy as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of St. James's Place Corporate Secretary Limited as a secretary on Oct 07, 2014 | 3 pages | AP04 | ||||||||||||||
Termination of appointment of St James's Place Administration Limited as a secretary on Oct 07, 2014 | 2 pages | TM02 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 32 pages | MAR | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of SJPC 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED | Secretary | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England |
| 192131860001 | ||||||||||
| CROFT, Andrew Martin | Director | Wythburn Court 34 Seymour Place W1H 7NS London 16 | United Kingdom | British | 55940940004 | |||||||||
| KELLY, Elizabeth Janet | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England | United Kingdom | British | 130756890002 | |||||||||
| MEECH, Susan Margaret | Director | Swinbrook OX18 4ED Burford The Forge Oxon United Kingdom | England | British | 193649900001 | |||||||||
| WOODD, Charles | Director | St Peter's Road GL7 1RG Cirencester 18 Gloucestershire England | England | British | 193649250001 | |||||||||
| ST JAMES'S PLACE ADMINISTRATION LIMITED | Secretary | Saint James S Place House Dollar Street GL7 2AQ Cirencester Gloucestershire | 77087000002 | |||||||||||
| BELL, Ronald Edward, Mr. | Director | Glendevon 1a Woodpecker Close Ewshot GU10 5TH Farnham Surrey | United Kingdom | British | 119280590001 | |||||||||
| BELLAMY, David Charles | Director | Beechwood House 35 Stone Lane Lydiard Millicent SN5 9LD Swindon Wiltshire | United Kingdom | British | 84428640001 | |||||||||
| CONNON, Daniel Francis | Director | Elmhurst Dundle Road Matfield TN12 7HD Tonbridge Kent | British | 35128740001 | ||||||||||
| CRACKNELL, John David | Director | Mark House Aviary Road Pyrford GU22 8TH Woking Surrey | England | British | 637610001 | |||||||||
| GLADMAN, Hugh John | Director | Mole End Woodmancote GL7 7EA Cirencester Gloucestershire | England | British | 41485310006 | |||||||||
| JOHNSON, Brian Albert William | Director | 2 Woolmans Close EN10 6PR Broxbourne Hertfordshire | British | 637630001 | ||||||||||
| JOHNSTON, John Walford Philip | Director | 58 Hampton Road TW11 0JX Teddington Middlesex | British | 40292700001 | ||||||||||
| LANGFIELD, Andrea Valerie | Director | Old Brooklands Metherell PL17 8DB Callington Cornwall | British | 52526910001 | ||||||||||
| MOULE, Martin David | Director | East Barn Limes Road Kemble GL7 6AD Cirencester Gloucestershire | England | British | 46052530001 | |||||||||
| SALTER, Anthony Blyth | Director | Haeri Mai 10 Edies Lane Leavenheath CO6 4PA Colchester Essex | British | 637640001 | ||||||||||
| SANDERS, Stephen Robin | Director | 4 Juniper Close Badger Farm SO22 4LU Winchester Hampshire | British | 38839120001 | ||||||||||
| WOOD, David Neil | Director | Uplands 65 The Ridgeway TN10 4NL Tonbridge Kent | British | 47106420001 |
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