About

Registered Number: 05664239
Date of Incorporation: 03/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: 38 Pantheon Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2NS

 

Sjs Contracts Ltd was setup in 2006, it's status at Companies House is "Dissolved". This company has 2 directors listed as Parker, Stuart, Parker, Sarah. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Stuart 03 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Sarah 03 January 2006 10 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 15 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 December 2016
TM02 - Termination of appointment of secretary 10 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 December 2013
CH01 - Change of particulars for director 16 April 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 23 November 2011
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 03 September 2007
225 - Change of Accounting Reference Date 03 September 2007
363s - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 30 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.