Company NameS.J. Engineering Services Limited
Company StatusDissolved
Company Number03532969
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Philip Jesse
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Farthing Close
Braintree
CM7 9DN
Secretary NameJulie Jesse
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address56 Nayling Road
Braintree
Essex
CM7 2RZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressUnit 7 Trafalgar House
Thames Industrial Estate
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Financials

Year2014
Turnover£31,104
Net Worth£275
Cash£811
Current Liabilities£8,747

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
25 April 2005Application for striking-off (1 page)
21 January 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
21 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 23/03/04; full list of members (6 pages)
19 April 2004Registered office changed on 19/04/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
14 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 March 2003Return made up to 23/03/03; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 August 2002Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road wickford essex SS11 8QS (1 page)
24 April 2002Return made up to 23/03/02; full list of members (6 pages)
23 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Full accounts made up to 31 March 2001 (9 pages)
12 May 2000Full accounts made up to 31 March 2000 (9 pages)
24 March 2000Return made up to 23/03/00; full list of members (6 pages)
7 May 1999Full accounts made up to 31 March 1999 (9 pages)
7 May 1999Return made up to 23/03/99; full list of members (6 pages)
25 April 1999Registered office changed on 25/04/99 from: 25 farthing close kings park village braintree essex CM7 9DN (1 page)
31 March 1998Registered office changed on 31/03/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
23 March 1998Incorporation (15 pages)