Company NameS.J. Building Services Limited
Company StatusDissolved
Company Number03334205
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stuart Alan James
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleSurveyor
Country of ResidenceGB
Correspondence Address281 Goldhawk Road
Shepherds Bush
London
W12 8EU
Secretary NameRoger Jeffrey Cheesman
NationalityBritish
StatusClosed
Appointed23 March 2007(10 years after company formation)
Appointment Duration4 years, 6 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Houblon Drive
Galleywood
Chelmsford
CM2 8SE
Secretary NameKerry James
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleSecretary
Correspondence Address40 Ashchurch Grove
Shepherds Bush
London
W12 9BU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address281 Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at 1Stuart Alan James
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,888
Current Liabilities£4,831

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 May 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-05-29
  • GBP 1
(4 pages)
29 May 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-05-29
  • GBP 1
(4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 April 2008Return made up to 17/03/08; full list of members (3 pages)
11 April 2008Return made up to 17/03/08; full list of members (3 pages)
10 April 2008Director's change of particulars / stuart james / 17/09/2007 (1 page)
10 April 2008Director's Change of Particulars / stuart james / 17/09/2007 / HouseName/Number was: , now: 281; Street was: 40 ashchurch grove, now: goldhawk road; Area was: shepherds bush, now: ; Post Code was: W12 9BU, now: W12 8EU; Country was: , now: united kingdom (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Registered office changed on 17/07/07 from: 40 ashchurch grove sheperds bush london W12 9BU (1 page)
17 July 2007Registered office changed on 17/07/07 from: 40 ashchurch grove sheperds bush london W12 9BU (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
20 March 2007Return made up to 17/03/07; full list of members (2 pages)
20 March 2007Return made up to 17/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2006Return made up to 17/03/06; full list of members (6 pages)
2 May 2006Return made up to 17/03/06; full list of members (6 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 March 2005Return made up to 17/03/05; full list of members (6 pages)
31 March 2005Return made up to 17/03/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 April 2004Return made up to 17/03/04; full list of members (6 pages)
17 April 2004Return made up to 17/03/04; full list of members (6 pages)
16 January 2004Full accounts made up to 31 March 2003 (7 pages)
16 January 2004Full accounts made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 17/03/03; full list of members (6 pages)
15 April 2003Return made up to 17/03/03; full list of members (6 pages)
15 November 2002Full accounts made up to 31 March 2002 (6 pages)
15 November 2002Full accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
21 December 2001Full accounts made up to 31 March 2001 (6 pages)
21 December 2001Full accounts made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 17/03/01; full list of members (6 pages)
9 April 2001Return made up to 17/03/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 17/03/00; full list of members (6 pages)
24 March 2000Return made up to 17/03/00; full list of members (6 pages)
20 August 1999Full accounts made up to 31 March 1999 (6 pages)
20 August 1999Full accounts made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 17/03/99; no change of members (4 pages)
14 March 1999Return made up to 17/03/99; no change of members (4 pages)
20 December 1998Full accounts made up to 31 March 1998 (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (6 pages)
24 March 1998Return made up to 17/03/98; full list of members (6 pages)
24 March 1998Return made up to 17/03/98; full list of members (6 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 March 1997Registered office changed on 24/03/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
17 March 1997Incorporation (13 pages)
17 March 1997Incorporation (13 pages)