Company NameS.J. Heady & Company Limited
DirectorJason Heady
Company StatusDissolved
Company Number00965029
CategoryPrivate Limited Company
Incorporation Date29 October 1969(54 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJason Heady
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Correspondence Address20 Randolph Road
Bromley
Kent
BR2 8PU
Secretary NameGerald Anthony Heady
NationalityBritish
StatusCurrent
Appointed22 November 2001(32 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleEstimator
Correspondence Address5 Fullers Wood
Croydon
Surrey
CR0 8HZ
Director NameClare Heady
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 February 1992)
RolePrinter
Correspondence Address5 Fullers Wood
Shirley
Croydon
Surrey
CR0 8HZ
Director NameEdwina Heady
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2001)
RolePrinter
Correspondence Address168 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LZ
Director NamePatricia Dorothy Heady
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 October 1991)
RolePrinter
Correspondence Address5 Fullers Wood
Shirley
Croydon
Surrey
CR0 8HZ
Secretary NameJason Heady
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 February 1992)
RoleCompany Director
Correspondence Address21 Morley Court
Bromley
Kent
BR2 0TD
Secretary NameClare Vidal
NationalityBritish
StatusResigned
Appointed01 February 1992(22 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 March 1999)
RoleCompany Director
Correspondence Address39 Tollers Lane
Coulsdon
Surrey
CR5 1BF
Secretary NameEdwina Heady
NationalityBritish
StatusResigned
Appointed22 March 1999(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address168 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LZ

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£1,349,067
Gross Profit£490,109
Net Worth£134,795
Current Liabilities£598,854

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Appointment of a voluntary liquidator (1 page)
7 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2003Statement of affairs (8 pages)
30 July 2003Registered office changed on 30/07/03 from: unit 5 61 lilford road camberwell london SE5 9HR (1 page)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
19 February 2002Ad 30/03/01--------- £ si 100@1 (2 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Full accounts made up to 30 June 2001 (12 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned;director resigned (1 page)
25 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Full accounts made up to 30 June 2000 (12 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
24 January 2000Return made up to 31/12/99; no change of members (6 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (2 pages)
29 October 1999New secretary appointed (2 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
15 April 1999Secretary resigned (1 page)
19 January 1999Full accounts made up to 30 June 1997 (14 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1997Registered office changed on 04/09/97 from: 175A clapham manor street, london SW4 6DB (1 page)
3 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 30 June 1994 (5 pages)