About

Registered Number: 03838465
Date of Incorporation: 09/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 171 Wimberley Street, Blackburn, BB1 8HU,

 

Based in Blackburn, S & J Enterprises (U.K.) Ltd was founded on 09 September 1999, it has a status of "Active". We don't currently know the number of employees at this organisation. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABEEN, Mussarat 20 February 2020 - 1
NAZIR, Javed Akhtar 02 January 2008 19 December 2011 1
SHABBIR, Shafeen 19 December 2011 30 September 2017 1
SIDDIQUE, Mohammed Rafiq 09 September 1999 03 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ASHIQ, Nazim Hussain 12 September 1999 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AD01 - Change of registered office address 29 May 2020
CS01 - N/A 24 March 2020
AD01 - Change of registered office address 21 February 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AA - Annual Accounts 21 July 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 30 June 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 01 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 04 April 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 10 February 2017
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 19 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 01 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 26 March 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 26 June 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 06 May 2010
TM02 - Termination of appointment of secretary 21 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 September 2009
363s - Annual Return 17 November 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
GAZ1 - First notification of strike-off action in London Gazette 08 January 2008
288b - Notice of resignation of directors or secretaries 17 April 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 25 May 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 29 October 2002
395 - Particulars of a mortgage or charge 29 June 2001
AA - Annual Accounts 20 June 2001
395 - Particulars of a mortgage or charge 31 March 2001
363s - Annual Return 14 November 2000
395 - Particulars of a mortgage or charge 06 October 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
NEWINC - New incorporation documents 09 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 May 2004 Outstanding

N/A

Legal mortgage 22 June 2001 Outstanding

N/A

Legal mortgage 29 March 2001 Outstanding

N/A

Legal mortgage 02 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.