About

Registered Number: 00979886
Date of Incorporation: 18/05/1970 (54 years ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Alan N/A 16 October 1997 1
SAUNDERS, Michael Richard N/A 16 October 1997 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.