Established in 2007, Sjm Contract Services Ltd has its registered office in Widnes in Cheshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Maddocks, Stephen John, Maddocks, Margaret Ellen at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADDOCKS, Stephen John | 02 July 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADDOCKS, Margaret Ellen | 02 July 2007 | 05 July 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 March 2019 | |
DS01 - Striking off application by a company | 22 February 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 14 May 2018 | |
AA01 - Change of accounting reference date | 14 May 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 05 September 2016 | |
CS01 - N/A | 10 July 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 06 July 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 28 July 2012 | |
CH01 - Change of particulars for director | 28 July 2012 | |
CH01 - Change of particulars for director | 28 July 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AD01 - Change of registered office address | 12 September 2011 | |
AR01 - Annual Return | 16 July 2011 | |
CH01 - Change of particulars for director | 16 July 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 06 July 2009 | |
288b - Notice of resignation of directors or secretaries | 06 July 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
NEWINC - New incorporation documents | 02 July 2007 |