About

Registered Number: 06123780
Date of Incorporation: 22/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (9 years and 6 months ago)
Registered Address: Clayton House Sandpiper Court, Chester Business Park, Chester, Cheshire, CH4 9QU

 

Having been setup in 2007, Sj Bamford's Ltd have registered office in Chester, Cheshire. The organisation has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Stephen 14 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 10 March 2011
CH04 - Change of particulars for corporate secretary 10 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH04 - Change of particulars for corporate secretary 10 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
225 - Change of Accounting Reference Date 20 March 2008
MEM/ARTS - N/A 31 July 2007
CERTNM - Change of name certificate 27 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.