About

Registered Number: 04549196
Date of Incorporation: 01/10/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

S & J (Machinery) Ltd was registered on 01 October 2002 and has its registered office in Brentwood, it's status is listed as "Liquidation". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ MISC - N/A 06 April 2017
AD01 - Change of registered office address 30 March 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 February 2016
COCOMP - Order to wind up 11 December 2015
DISS16(SOAS) - N/A 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 03 May 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 03 August 2004
DISS40 - Notice of striking-off action discontinued 30 March 2004
363s - Annual Return 26 March 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
225 - Change of Accounting Reference Date 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.