About

Registered Number: 04934790
Date of Incorporation: 16/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2017 (6 years and 10 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Established in 2003, S.J.B. Building & Civils Ltd have registered office in Sheffield. There are 2 directors listed as Brothwell, Steven James, Turner, John for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROTHWELL, Steven James 16 October 2003 - 1
TURNER, John 26 July 2005 14 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 April 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2016
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2015
AD01 - Change of registered office address 02 May 2014
RESOLUTIONS - N/A 01 May 2014
RESOLUTIONS - N/A 01 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2014
4.20 - N/A 01 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 22 October 2010
AD01 - Change of registered office address 16 August 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
395 - Particulars of a mortgage or charge 06 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 25 October 2004
225 - Change of Accounting Reference Date 11 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.