About

Registered Number: 05100448
Date of Incorporation: 13/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (8 years ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU,

 

Founded in 2004, S & J Developments Ltd have registered office in Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at the company. Mitchell, Scott Daniel is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Scott Daniel 13 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2016
LIQ MISC OC - N/A 24 August 2016
4.40 - N/A 24 August 2016
4.68 - Liquidator's statement of receipts and payments 24 December 2015
4.68 - Liquidator's statement of receipts and payments 04 December 2014
4.68 - Liquidator's statement of receipts and payments 03 January 2014
RESOLUTIONS - N/A 09 November 2012
RESOLUTIONS - N/A 09 November 2012
4.20 - N/A 09 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2012
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 19 January 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 24 April 2006
363s - Annual Return 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
225 - Change of Accounting Reference Date 28 April 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.