About

Registered Number: 04256315
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 6 Marlborough Place, Brighton, East Sussex, BN1 1UB,

 

Based in East Sussex, Sjm Kitchens & Bathrooms Ltd was setup in 2001. We don't know the number of employees at the organisation. Sjm Kitchens & Bathrooms Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANT, Steven James 20 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MANT, Tina Margaret 01 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 08 February 2017
AA - Annual Accounts 14 November 2016
AA01 - Change of accounting reference date 12 October 2016
AD01 - Change of registered office address 12 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 17 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 03 August 2006
225 - Change of Accounting Reference Date 15 June 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
287 - Change in situation or address of Registered Office 30 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.