About

Registered Number: 03960896
Date of Incorporation: 30/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Unit A Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH,

 

S J Accountancy Services Ltd was founded on 30 March 2000, it's status at Companies House is "Dissolved". There is one director listed as Hughes, Cordelia for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Cordelia 01 September 2007 29 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 16 November 2016
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 31 January 2015
AD01 - Change of registered office address 20 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 December 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 30 May 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
CERTNM - Change of name certificate 09 October 2007
363s - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 05 April 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 19 March 2004
287 - Change in situation or address of Registered Office 02 March 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.