About

Registered Number: 03482532
Date of Incorporation: 17/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (6 years and 7 months ago)
Registered Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE

 

Having been setup in 1997, S & J Joinery Ltd have registered office in Preston, Lancashire, it has a status of "Dissolved". We don't currently know the number of employees at S & J Joinery Ltd. Dolphin, Joseph, Bradley, Stuart James, Dolphin, Martin James are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLPHIN, Joseph 18 December 1997 - 1
BRADLEY, Stuart James 18 December 1997 04 April 2011 1
DOLPHIN, Martin James 01 April 2004 04 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 27 June 2018
AA - Annual Accounts 16 April 2018
AA01 - Change of accounting reference date 16 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 19 January 1999
225 - Change of Accounting Reference Date 11 December 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.