Based in Bath, S. & J. Holdings Ltd was established in 1970, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. James, Alan, Saunders, Michael Richard are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Alan | N/A | 16 October 1997 | 1 |
SAUNDERS, Michael Richard | N/A | 16 October 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 August 2014 | |
AD01 - Change of registered office address | 20 June 2013 | |
RESOLUTIONS - N/A | 19 June 2013 | |
4.20 - N/A | 19 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 June 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 19 March 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
CH03 - Change of particulars for secretary | 19 March 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 24 April 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 20 January 2009 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 31 August 2006 | |
363a - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 01 August 2005 | |
AA - Annual Accounts | 26 July 2005 | |
225 - Change of Accounting Reference Date | 23 July 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 15 June 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363s - Annual Return | 08 March 2002 | |
AA - Annual Accounts | 18 February 2002 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 16 March 2000 | |
AA - Annual Accounts | 08 April 1999 | |
363s - Annual Return | 03 April 1999 | |
363s - Annual Return | 23 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 1998 | |
AA - Annual Accounts | 23 March 1998 | |
169 - Return by a company purchasing its own shares | 21 January 1998 | |
RESOLUTIONS - N/A | 11 December 1997 | |
RESOLUTIONS - N/A | 18 November 1997 | |
MEM/ARTS - N/A | 18 November 1997 | |
288b - Notice of resignation of directors or secretaries | 22 October 1997 | |
288b - Notice of resignation of directors or secretaries | 22 October 1997 | |
288b - Notice of resignation of directors or secretaries | 22 October 1997 | |
288b - Notice of resignation of directors or secretaries | 22 October 1997 | |
288a - Notice of appointment of directors or secretaries | 22 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
363s - Annual Return | 17 April 1997 | |
AA - Annual Accounts | 02 February 1997 | |
AA - Annual Accounts | 30 April 1996 | |
363s - Annual Return | 22 April 1996 | |
AA - Annual Accounts | 09 August 1995 | |
363s - Annual Return | 25 April 1995 | |
363s - Annual Return | 29 March 1994 | |
AA - Annual Accounts | 22 March 1994 | |
363s - Annual Return | 25 April 1993 | |
AA - Annual Accounts | 28 February 1993 | |
AA - Annual Accounts | 07 May 1992 | |
363s - Annual Return | 05 April 1992 | |
288 - N/A | 26 March 1991 | |
AA - Annual Accounts | 26 March 1991 | |
363a - Annual Return | 26 March 1991 | |
AA - Annual Accounts | 23 October 1990 | |
363 - Annual Return | 11 October 1990 | |
288 - N/A | 20 March 1990 | |
288 - N/A | 26 October 1989 | |
RESOLUTIONS - N/A | 13 October 1989 | |
CERTNM - Change of name certificate | 10 October 1989 | |
AA - Annual Accounts | 28 April 1989 | |
363 - Annual Return | 28 April 1989 | |
RESOLUTIONS - N/A | 30 March 1989 | |
RESOLUTIONS - N/A | 30 March 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 March 1989 | |
288 - N/A | 28 November 1988 | |
AA - Annual Accounts | 23 February 1988 | |
363 - Annual Return | 23 February 1988 | |
363 - Annual Return | 23 February 1988 | |
363 - Annual Return | 23 February 1988 | |
363 - Annual Return | 23 February 1988 | |
AA - Annual Accounts | 07 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 22 March 2004 | Outstanding |
N/A |