About

Registered Number: 03869933
Date of Incorporation: 02/11/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Based in Worthing in West Sussex, S J Masters Ltd was founded on 02 November 1999. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 24 January 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 08 March 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 09 February 2007
225 - Change of Accounting Reference Date 31 January 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 25 October 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 19 August 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 16 November 2002
395 - Particulars of a mortgage or charge 22 June 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 19 October 2000
395 - Particulars of a mortgage or charge 03 June 2000
395 - Particulars of a mortgage or charge 14 April 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
NEWINC - New incorporation documents 02 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2002 Outstanding

N/A

Debenture 02 June 2000 Outstanding

N/A

Debenture 06 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.