About

Registered Number: 06298732
Date of Incorporation: 02/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 11 Liverpool Place, Widnes, Cheshire, WA8 7HW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.