About

Registered Number: 07026654
Date of Incorporation: 22/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: 111 Leigh Street, Sheffield, S9 2PR,

 

Having been setup in 2009, S & J Holdings (Yorkshire) Ltd has its registered office in Sheffield, it has a status of "Dissolved". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 09 September 2019
MR04 - N/A 09 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 17 July 2018
PSC05 - N/A 26 June 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 27 April 2017
RESOLUTIONS - N/A 26 April 2017
MA - Memorandum and Articles 26 April 2017
MR01 - N/A 13 April 2017
MR04 - N/A 06 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 April 2011
AA01 - Change of accounting reference date 27 April 2011
AR01 - Annual Return 09 December 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
SA - Shares agreement 14 October 2009
SH01 - Return of Allotment of shares 14 October 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
NEWINC - New incorporation documents 22 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2017 Fully Satisfied

N/A

Debenture 13 September 2010 Fully Satisfied

N/A

Debenture 30 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.