About

Registered Number: 04882920
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: 11 Huddesford Drive Balsall Common, Coventry, Warwickshire, CV7 7RR

 

Based in Coventry, Warwickshire, S & J Building & Plastering Services Ltd was registered on 01 September 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Cook, John Paul, Cook, Naidine, Cook, Naidine Michelle, Rutherford, Darren Boyd are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, John Paul 30 September 2003 - 1
COOK, Naidine Michelle 01 June 2010 27 February 2012 1
RUTHERFORD, Darren Boyd 01 June 2010 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
COOK, Naidine 30 September 2003 27 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 15 February 2016
AR01 - Annual Return 02 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 February 2014
TM01 - Termination of appointment of director 25 February 2014
CH01 - Change of particulars for director 24 February 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 05 February 2014
TM01 - Termination of appointment of director 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 07 December 2010
SH08 - Notice of name or other designation of class of shares 23 September 2010
SH01 - Return of Allotment of shares 09 September 2010
SH01 - Return of Allotment of shares 09 September 2010
SH01 - Return of Allotment of shares 09 September 2010
SH01 - Return of Allotment of shares 08 September 2010
AR01 - Annual Return 06 September 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AA01 - Change of accounting reference date 01 July 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 12 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.