About

Registered Number: 03355918
Date of Incorporation: 18/04/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 12 Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL,

 

Having been setup in 1997, J & S Bellon Ltd are based in Reading, Berkshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLON, Joseph Salvatore, Dr 21 April 1997 - 1
BELLON, Svetlana 28 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BELLON, Svetlana 21 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 30 July 2019
CH01 - Change of particulars for director 01 March 2019
PSC04 - N/A 01 March 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 02 August 2018
CH03 - Change of particulars for secretary 02 August 2018
PSC04 - N/A 02 August 2018
CH01 - Change of particulars for director 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CS01 - N/A 01 August 2018
AD01 - Change of registered office address 04 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 02 August 2017
CH03 - Change of particulars for secretary 18 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 19 January 1999
287 - Change in situation or address of Registered Office 02 December 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
225 - Change of Accounting Reference Date 24 April 1997
NEWINC - New incorporation documents 18 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.