About

Registered Number: 03944561
Date of Incorporation: 10/03/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 2 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Sjm (Midlands) Ltd was registered on 10 March 2000 and has its registered office in Manchester, it's status at Companies House is "Dissolved". The current directors of Sjm (Midlands) Ltd are listed as Marlow, Derek, Marlow, Derek Roy Donald, Pickering, Joan, Sykes, Jennifer Mary at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLOW, Derek Roy Donald 06 January 2012 - 1
PICKERING, Joan 31 May 2002 18 January 2008 1
SYKES, Jennifer Mary 10 March 2000 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
MARLOW, Derek 27 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
LIQ14 - N/A 23 January 2019
LIQ03 - N/A 15 May 2018
4.68 - Liquidator's statement of receipts and payments 15 May 2017
4.68 - Liquidator's statement of receipts and payments 06 May 2016
4.40 - N/A 08 January 2016
4.40 - N/A 08 January 2016
AD01 - Change of registered office address 03 December 2015
LIQ MISC OC - N/A 01 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2015
LIQ MISC OC - N/A 26 June 2015
4.40 - N/A 26 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2015
4.68 - Liquidator's statement of receipts and payments 20 May 2015
AD01 - Change of registered office address 26 March 2014
RESOLUTIONS - N/A 18 March 2014
RESOLUTIONS - N/A 18 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2014
4.20 - N/A 18 March 2014
DISS40 - Notice of striking-off action discontinued 25 February 2014
AA - Annual Accounts 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 14 October 2012
MG01 - Particulars of a mortgage or charge 13 October 2012
AR01 - Annual Return 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 23 November 2009
MEM/ARTS - N/A 16 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
CERTNM - Change of name certificate 11 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
MEM/ARTS - N/A 07 November 2006
CERTNM - Change of name certificate 02 November 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 11 March 2003
CERTNM - Change of name certificate 01 October 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 12 April 2002
AA - Annual Accounts 12 April 2002
225 - Change of Accounting Reference Date 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 21 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.