About

Registered Number: 06161277
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: Stone Barn Farm Upgate Street, Carleton Rode, Norwich, NR16 1NJ,

 

Having been setup in 2007, S & J Vending Uk Ltd has its registered office in Norwich, it has a status of "Dissolved". The companies directors are listed as Mcallister, Joanne, Mcallister, Stephen in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALLISTER, Joanne 14 March 2007 21 July 2017 1
MCALLISTER, Stephen 14 March 2007 21 July 2017 1

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 05 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 November 2017
PSC02 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
TM02 - Termination of appointment of secretary 05 October 2017
AP01 - Appointment of director 08 September 2017
AD01 - Change of registered office address 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
287 - Change in situation or address of Registered Office 21 August 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.