Company NameJ. M. Sandison Limited
Company StatusDissolved
Company Number01827147
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 10 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Michael Sandison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 22 May 2001)
RoleManager
Correspondence Address6 Woodcote
Guildford
Surrey
GU2 5HQ
Secretary NameMr Paul James Sandison
NationalityBritish
StatusClosed
Appointed29 November 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Trotsford Meadow
Blackwater
Camberley
Surrey
GU17 0PD
Director NameMr Paul James Sandison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Trotsford Meadow
Blackwater
Camberley
Surrey
GU17 0PD

Location

Registered AddressUnit 3 Kimpton Link Business Pk
Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (1 page)
27 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 February 2000New director appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
11 January 2000Return made up to 29/11/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 December 1998Secretary's particulars changed (1 page)
4 December 1998Return made up to 29/11/98; full list of members (6 pages)
9 December 1997Return made up to 29/11/97; full list of members (6 pages)
3 July 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
6 March 1997Full accounts made up to 31 May 1996 (9 pages)
19 January 1997Director's particulars changed (1 page)
21 December 1996Secretary's particulars changed (1 page)
13 December 1996Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1995Return made up to 29/11/95; full list of members (6 pages)
30 March 1995Full accounts made up to 31 May 1993 (10 pages)
30 March 1995Full accounts made up to 31 May 1994 (10 pages)