Company NameS J & S Limited
Company StatusDissolved
Company Number02944135
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameGOSS Exchange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Peter Jenkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnysna
Redricks Lane
Sawbridgeworth
Hertfordshire
CM21 0RL
Director NameEmma Maxwell Jenkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 2008)
RoleOperations Director
Correspondence Address2 Parsonage Farm Oast
Nine Ash Lane Boughton Under Blean
Faversham
Kent
ME13 9SR
Secretary NameThe Accountancy Service Limited (Corporation)
StatusClosed
Appointed11 October 2004(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 16 September 2008)
Correspondence Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameEmma Maxwell Jenkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleSecurities Market Maker
Correspondence AddressAddison Cottage 5 Old Bakery Mews
The Street Boughton Under Blean
Faversham
Kent
ME13 9ET
Director NameJohn Peter Jenkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleSecurities Market Maker
Country of ResidenceUnited Kingdom
Correspondence AddressKnysna
Redricks Lane
Sawbridgeworth
Hertfordshire
CM21 0RL
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameJohn Peter Jenkins
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleSecurities Market Maker
Country of ResidenceUnited Kingdom
Correspondence AddressKnysna
Redricks Lane
Sawbridgeworth
Hertfordshire
CM21 0RL
Director NameMr Jonathan Maxwell Jenkins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(8 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 College Road
Isleworth
Middlesex
TW7 5DP
Secretary NameMr Jonathan Maxwell Jenkins
NationalityBritish
StatusResigned
Appointed20 February 2003(8 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 College Road
Isleworth
Middlesex
TW7 5DP
Director NamePaul David Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2008)
RoleHead Of Dealing
Correspondence Address62 Western Road
Billericay
Essex
CM12 9DT
Secretary NameLouise Anne Anstead
NationalityBritish
StatusResigned
Appointed17 March 2003(8 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 May 2003)
RoleMembership Scretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Secretary NamePeter Russell Mason
NationalityBritish
StatusResigned
Appointed29 May 2003(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 2003)
RoleCompany Director
Correspondence Address34 Saint Kathryns Place
Deyncourt Gardens
Upminster
Essex
RM14 1TW
Secretary NameBarry Robert Woodward
NationalityBritish
StatusResigned
Appointed22 August 2003(9 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 2004)
RoleAccounts Manager
Correspondence AddressAshwood
10 The Spinney
Billericay
Essex
CM12 0AU

Location

Registered Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£484,575
Gross Profit£484,575
Net Worth£507,217
Cash£191,496
Current Liabilities£303,875

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
8 February 2008Director resigned (1 page)
29 August 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
17 August 2007Return made up to 30/06/07; full list of members (3 pages)
13 March 2007New director appointed (2 pages)
26 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
29 July 2005Return made up to 30/06/05; full list of members (2 pages)
19 April 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
17 December 2004Return made up to 30/06/04; full list of members (7 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
8 April 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
16 September 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
1 July 2003Nc inc already adjusted 21/02/03 (1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2003Registered office changed on 11/06/03 from: hill house 1 little new street london EC4A 3TR (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
5 June 2003Secretary resigned (1 page)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 March 2003Ad 21/02/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 1 goodmans yard london E1 8AT (1 page)
25 March 2003Nc inc already adjusted 21/02/03 (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003Secretary resigned;director resigned (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003New secretary appointed;new director appointed (3 pages)
3 March 2003Company name changed goss exchange LIMITED\certificate issued on 03/03/03 (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 370 cranbrook road ilford essex IG2 6HY (1 page)
15 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 July 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
28 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
5 October 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
22 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98
(1 page)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
22 December 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
19 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
14 November 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 59 lockesfield place london E14 3AJ (1 page)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 June 1994Incorporation (12 pages)