About

Registered Number: 03382452
Date of Incorporation: 06/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 70 Woodfield Street, Morriston, Swansea, SA6 8BQ

 

Sj Audio Visual Ltd was established in 1997, it's status is listed as "Active". We don't know the number of employees at the organisation. Sj Audio Visual Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Stephen John Idris 06 June 1997 01 December 1999 1

Filing History

Document Type Date
CS01 - N/A 14 June 2019
AA - Annual Accounts 29 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS02 - Withdrawal of striking off application by a company 21 March 2019
DS01 - Striking off application by a company 15 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 09 July 2007
363a - Annual Return 11 September 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 12 July 2001
395 - Particulars of a mortgage or charge 28 February 2001
395 - Particulars of a mortgage or charge 28 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
363a - Annual Return 08 October 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 29 September 1998
288b - Notice of resignation of directors or secretaries 12 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 February 2001 Outstanding

N/A

Second mortgage 19 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.