Company NameSBJ UK Limited
Company StatusDissolved
Company Number00726955
CategoryPrivate Limited Company
Incorporation Date15 June 1962(61 years, 11 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(41 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 December 2008(46 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Joan Christine Heagin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Lane House
22 Busbridge Lane
Godalming
Surrey
GU7 1PU
Director NameHoward Ian Fryer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleInsurance Broker
Correspondence Address37 Sole Farm Road
Bookham
Leatherhead
Surrey
KT23 3DW
Director NameIan David Evans
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 October 2002)
RoleInsurance Broker
Correspondence Address19h Paveley Drive
Morgans Walk
London
SW11 3TP
Director NameRichard John Dyer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 March 2004)
RoleInsurance Broker
Correspondence AddressGodwell Farm
Church Road Offham
West Malling
Kent
ME19 5NX
Director NameRonald Doidge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 04 July 2009)
RoleInsurance Broker
Correspondence AddressTreforris 45 South Parade
Bramhall
Cheshire
SK7 3BJ
Director NameHugh Alastair Cameron-Rose
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1993)
RoleInsurance Broker
Correspondence Address25c Kelso Place
London
W8 5QG
Director NameJohn Clifford Bruce
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 1997)
RoleInsurance Broker
Correspondence Address8 The Pines
Dorking
Surrey
RH4 2BE
Director NameGordon Mark Brownrigg
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 November 2006)
RoleInsurance Broker
Correspondence Address21 Hawkswood Avenue
Frimley
Camberley
Surrey
GU16 8LH
Director NameJohn Montague Bath
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 January 1999)
RoleInsurance Broker
Correspondence Address16 Ruskin Drive
Worcester Park
Surrey
KT4 8LG
Director NameWilliam Melsom Barratt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 February 2003)
RoleInsurance Broker
Correspondence Address25 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameRobert Neill Ball
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 1998)
RoleInsurance Broker
Correspondence Address365 Newton Road
Lowton
Warrington
Cheshire
WA3 1NU
Director NameJudith Baker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence AddressThe Farm House
Manor Farm Wanborough
Guildford
Surrey
GU3 2JR
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed29 October 1992(30 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Christopher Bernard Green
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(30 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 May 2007)
RoleInsurance Broker
Correspondence Address19 Mendip Lea Close
Draycott
Somerset
BS27 3SY
Director NameJeremy Mark Clews
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(31 years, 7 months after company formation)
Appointment Duration10 years (resigned 07 January 2004)
RoleInsurance Broker
Correspondence Address8 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NameMr Stuart Richard Dunn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(32 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 December 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address301 Wells Road
Knowle
Bristol
Avon
BS4 2PT
Director NameHoward Ian Fryer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(34 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence Address6 Falconwood
East Horsley
Surrey
KT24 5EG
Director NameJohn Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(34 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCoram Street Farm
Hadleigh
Suffolk
IP7 5NE
Director NameJohn Barry Davies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2003)
RoleInsurance Broker
Correspondence Address183 Sutton Road
Shrewsbury
Salop
SY2 6QT
Wales
Director NameMr William John Garside
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(36 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2004)
RoleInsurance Broker
Correspondence Address17 Cannon Hall Drive
Clifton
Brighouse
West Yorkshire
HD6 4JR
Director NameMr Stuart Neil Hartley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(36 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks 10 West View
Bingley
West Yorkshire
BD16 3ED
Director NameMr Andrew John Acton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Marsland Road
Marple
Stockport
Cheshire
SK6 6HD
Director NameCelia Margaret Griffiths
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(37 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 January 2004)
RoleInsurance Broker
Correspondence Address23 Woodlands Avenue
Farnham
Surrey
GU9 9EY
Director NameMr Steven John Cresswell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhyteleaf
Brentmoor Road, West End
Woking
Surrey
GU24 9NN
Director NameDiane Pamela Ashworth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 January 2004)
RoleInsurance Broker
Correspondence Address22 Mincing Lane
Chobham
Woking
Surrey
GU24 8RX
Director NameNeil Richard Forsyth
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(40 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 January 2004)
RoleInsurance Broker
Correspondence Address34 Thornbera Gardens
Bishops Stortford
Hertfordshire
CM23 3NP
Director NameJames Michael Hands
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(41 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayston Mews
London
SE10 0LY
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(41 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(46 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(46 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2011)
RoleRisk & Compliance Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(46 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Grange Road
London
W5 3PH

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1.3m at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2012Solvency statement dated 18/12/12 (1 page)
20 December 2012Solvency Statement dated 18/12/12 (1 page)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 1.00
(4 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 1.00
(4 pages)
20 December 2012Statement by directors (1 page)
20 December 2012Statement by Directors (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
2 September 2011Full accounts made up to 31 December 2010 (11 pages)
2 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
3 March 2011Termination of appointment of Jane Bean as a director (1 page)
3 March 2011Termination of appointment of Andrew Parsons as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Jane Bean as a director (1 page)
3 March 2011Termination of appointment of Andrew Parsons as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
20 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
20 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Andrew Kenneth Parsons on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Andrew Kenneth Parsons on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 July 2009Appointment Terminated Director ronald doidge (1 page)
23 July 2009Appointment terminated director ronald doidge (1 page)
1 July 2009Director appointed andrew kenneth parsons (2 pages)
1 July 2009Director appointed andrew kenneth parsons (2 pages)
10 June 2009Return made up to 14/05/09; full list of members (5 pages)
10 June 2009Return made up to 14/05/09; full list of members (5 pages)
5 May 2009Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
22 April 2009Appointment Terminated Director mark westgarth (1 page)
22 April 2009Appointment terminated director mark westgarth (1 page)
22 April 2009Director appointed graham marshall coates (1 page)
22 April 2009Director appointed graham marshall coates (1 page)
22 April 2009Director appointed jane ann bean (2 pages)
22 April 2009Director appointed jane ann bean (2 pages)
2 March 2009Appointment terminated director shaun hooper (1 page)
2 March 2009Appointment Terminated Director shaun hooper (1 page)
14 January 2009Secretary appointed jeremy paul small (2 pages)
14 January 2009Appointment terminated director michael livings (1 page)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Director appointed darryl martin druckman (2 pages)
14 January 2009Appointment Terminated Director howard fryer (1 page)
14 January 2009Appointment terminated director howard steeples (1 page)
14 January 2009Appointment terminated director howard fryer (1 page)
14 January 2009Appointment terminated director judith baker (1 page)
14 January 2009Appointment Terminated Director stuart hartley (1 page)
14 January 2009Appointment terminated director christopher king (1 page)
14 January 2009Appointment Terminated Director christopher king (1 page)
14 January 2009Appointment Terminated Director christopher ladkin (1 page)
14 January 2009Appointment Terminated Director elaine owen (1 page)
14 January 2009Appointment terminated director paul longhurst (1 page)
14 January 2009Appointment terminated director elaine owen (1 page)
14 January 2009Appointment Terminated Director howard steeples (1 page)
14 January 2009Appointment terminated director stuart hartley (1 page)
14 January 2009Appointment Terminated Director paul longhurst (1 page)
14 January 2009Appointment Terminated Director ian sandham-bains (1 page)
14 January 2009Director appointed darryl martin druckman (2 pages)
14 January 2009Appointment Terminated Director michael livings (1 page)
14 January 2009Appointment terminated director christopher ladkin (1 page)
14 January 2009Secretary appointed jeremy paul small (2 pages)
14 January 2009Director appointed shaun ian hooper (2 pages)
14 January 2009Appointment Terminated Secretary simon cole (1 page)
14 January 2009Appointment Terminated Director judith baker (1 page)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Appointment terminated director ian sandham-bains (1 page)
14 January 2009Director appointed shaun ian hooper (2 pages)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
18 September 2008Director's Change of Particulars / stuart clarke / 16/09/2008 / HouseName/Number was: , now: 12; Street was: 12 white avenue, now: darby gardens; Area was: northfleet, now: ; Post Town was: gravesend, now: higham; Post Code was: DA11 7JB, now: ME3 7BH (1 page)
18 September 2008Director's change of particulars / stuart clarke / 16/09/2008 (1 page)
5 September 2008Appointment terminated director george boden (1 page)
5 September 2008Appointment Terminated Director george boden (1 page)
29 August 2008Director's change of particulars / mark westgarth / 21/08/2008 (1 page)
29 August 2008Director's Change of Particulars / mark westgarth / 21/08/2008 / HouseName/Number was: , now: 18; Street was: flat 11, now: carnarvon road; Area was: 51 elm lane, now: redland; Post Code was: BS6 6TY, now: BS6 7DT (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 July 2008Full accounts made up to 31 December 2007 (16 pages)
31 July 2008Full accounts made up to 31 December 2007 (16 pages)
19 May 2008Return made up to 14/05/08; full list of members (12 pages)
19 May 2008Return made up to 14/05/08; full list of members (12 pages)
25 April 2008Director appointed stuart charles reid (3 pages)
25 April 2008Director appointed stuart charles reid (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
9 July 2007Declaration of assistance for shares acquisition (27 pages)
9 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 July 2007Declaration of assistance for shares acquisition (27 pages)
9 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
31 May 2007Return made up to 14/05/07; full list of members (12 pages)
31 May 2007Return made up to 14/05/07; full list of members (12 pages)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
30 May 2006Return made up to 14/05/06; full list of members (12 pages)
30 May 2006Return made up to 14/05/06; full list of members (12 pages)
18 April 2006Memorandum and Articles of Association (13 pages)
18 April 2006Memorandum and Articles of Association (13 pages)
31 March 2006Company name changed sbj stephenson LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed sbj stephenson LIMITED\certificate issued on 31/03/06 (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
1 June 2005Return made up to 14/05/05; full list of members (11 pages)
1 June 2005Return made up to 14/05/05; full list of members (11 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Ad 18/05/04--------- £ si 1200000@1=1200000 £ ic 50000/1250000 (2 pages)
1 June 2004Ad 18/05/04--------- £ si 1200000@1=1200000 £ ic 50000/1250000 (2 pages)
1 June 2004Nc inc already adjusted 18/05/04 (1 page)
1 June 2004Nc inc already adjusted 18/05/04 (1 page)
24 May 2004Return made up to 14/05/04; full list of members (11 pages)
24 May 2004Return made up to 14/05/04; full list of members (11 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 January 2004Director's particulars changed (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
4 October 2003Director's particulars changed (1 page)
4 October 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New director appointed (1 page)
12 July 2003Secretary's particulars changed (1 page)
12 July 2003Secretary's particulars changed (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
20 May 2003Return made up to 14/05/03; no change of members (24 pages)
20 May 2003Return made up to 14/05/03; no change of members (24 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
3 October 2002Full accounts made up to 31 December 2001 (14 pages)
3 October 2002Full accounts made up to 31 December 2001 (14 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002Return made up to 14/05/02; no change of members (26 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Return made up to 14/05/02; no change of members (26 pages)
19 June 2002New director appointed (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
14 December 2001Declaration of assistance for shares acquisition (35 pages)
14 December 2001Declaration of assistance for shares acquisition (35 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
24 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 October 2001Full accounts made up to 31 December 2000 (14 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
17 May 2001Return made up to 14/05/01; full list of members (23 pages)
17 May 2001Return made up to 14/05/01; full list of members (23 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
22 May 2000Return made up to 14/05/00; no change of members (23 pages)
22 May 2000Return made up to 14/05/00; no change of members (23 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
19 June 1999Particulars of mortgage/charge (5 pages)
19 June 1999Particulars of mortgage/charge (5 pages)
11 June 1999Return made up to 14/05/99; full list of members (20 pages)
11 June 1999Return made up to 14/05/99; full list of members (20 pages)
26 May 1999Declaration of assistance for shares acquisition (15 pages)
26 May 1999Declaration of assistance for shares acquisition (15 pages)
20 May 1999Declaration of assistance for shares acquisition (15 pages)
20 May 1999Declaration of assistance for shares acquisition (10 pages)
20 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 May 1999Declaration of assistance for shares acquisition (10 pages)
20 May 1999Declaration of assistance for shares acquisition (15 pages)
20 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
4 September 1998Full accounts made up to 31 December 1997 (15 pages)
4 September 1998Full accounts made up to 31 December 1997 (15 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
21 May 1998Return made up to 14/05/98; full list of members (22 pages)
21 May 1998Return made up to 14/05/98; full list of members (22 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
9 February 1998Director's particulars changed (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director's particulars changed (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (16 pages)
6 October 1997Full accounts made up to 31 December 1996 (16 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
22 May 1997Return made up to 14/05/97; no change of members (21 pages)
22 May 1997Return made up to 14/05/97; no change of members (21 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
8 January 1997New director appointed (3 pages)
8 January 1997New director appointed (3 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
24 September 1996Full accounts made up to 31 December 1995 (15 pages)
24 September 1996Full accounts made up to 31 December 1995 (15 pages)
9 September 1996New director appointed (2 pages)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
22 May 1996Return made up to 14/05/96; full list of members (21 pages)
22 May 1996Return made up to 14/05/96; full list of members (21 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
11 September 1995New director appointed (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (15 pages)
6 September 1995Full accounts made up to 31 December 1994 (15 pages)
18 May 1995Return made up to 14/05/95; full list of members (21 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Return made up to 14/05/95; full list of members (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
11 August 1994Full accounts made up to 31 December 1993 (15 pages)
11 August 1994Full accounts made up to 31 December 1993 (15 pages)
20 June 1994Return made up to 14/05/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(32 pages)
2 June 1993Return made up to 14/05/93; full list of members (33 pages)
19 October 1992Full accounts made up to 31 December 1991 (14 pages)
19 October 1992Full accounts made up to 31 December 1991 (14 pages)
25 June 1991Full accounts made up to 31 December 1990 (17 pages)
25 June 1991Full accounts made up to 31 December 1990 (16 pages)
6 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
6 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
4 September 1990Company name changed stephenson corporate risks limit ed\certificate issued on 05/09/90 (2 pages)
4 September 1990Company name changed stephenson corporate risks limit ed\certificate issued on 05/09/90 (2 pages)
21 June 1990Full accounts made up to 31 December 1989 (18 pages)
21 June 1990Full accounts made up to 31 December 1989 (18 pages)
14 August 1989Full accounts made up to 31 December 1988 (13 pages)
14 August 1989Full accounts made up to 31 December 1988 (13 pages)
10 March 1989Company name changed H. stephenson & company LIMITED\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed H. stephenson & company LIMITED\certificate issued on 10/03/89 (2 pages)
8 March 1988Full accounts made up to 30 September 1987 (13 pages)
8 March 1988Full accounts made up to 30 September 1987 (13 pages)
22 May 1982Accounts made up to 30 September 1981 (10 pages)
22 May 1982Accounts made up to 30 September 1981 (10 pages)
15 June 1962Incorporation (12 pages)
15 June 1962Incorporation (12 pages)