About

Registered Number: 03756041
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

 

S J Leisure Contractors Ltd was founded on 21 April 1999 and has its registered office in Aylesford in Kent, it has a status of "Dissolved". We don't know the number of employees at S J Leisure Contractors Ltd. The current directors of this company are listed as Edwards, Kristen Marie, Edwards, Steven John, Martinez, Justin Albert Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Steven John 28 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Kristen Marie 29 April 2007 - 1
MARTINEZ, Justin Albert Alexander 28 April 1999 20 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
DISS16(SOAS) - N/A 05 August 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 04 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 08 January 2010
287 - Change in situation or address of Registered Office 03 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 25 January 2007
363s - Annual Return 24 July 2006
AAMD - Amended Accounts 12 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 07 February 2005
AAMD - Amended Accounts 21 December 2004
AAMD - Amended Accounts 14 October 2004
363s - Annual Return 24 June 2004
CERTNM - Change of name certificate 11 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 04 February 2002
287 - Change in situation or address of Registered Office 29 November 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 13 May 1999
225 - Change of Accounting Reference Date 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.