Company NameSJP Holdings Limited
Company StatusDissolved
Company Number03942014
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date23 December 2008 (15 years, 4 months ago)
Previous NamePinco 1366 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael James Robert Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 23 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Culmstock Road
Battersea
London
SW11 6LZ
Secretary NameNigel Adam Moss
NationalityBritish
StatusClosed
Appointed19 April 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 23 December 2008)
RoleChartered Accountant
Correspondence Address29 Ossulton Way
Hampstead Garden Suburb
London
N2 0DT
Director NameNeel Das
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 23 December 2008)
RoleFinance Director
Correspondence Address19 South Erskine Park
Bearsden
Glasgow
Lanarkshire
G61 4NA
Scotland
Director NameMr Christopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 2000(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Home Park Road
Wimbledon
London
SW19 7HU
Director NameKevin John Beamon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Haycraft Close
Grafham
Huntingdon
Cambridgeshire
PE28 0GA
Director NameMr Stephen Leslie Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressLynton House
Queens Drive
Rowington
Warwick
CV35 7DA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,071,000
Current Liabilities£2,571,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 June 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
2 July 2007Registered office changed on 02/07/07 from: rutland house rutland gardens london SW7 1BX (1 page)
4 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Declaration of solvency (3 pages)
4 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 May 2007Particulars of contract relating to shares (2 pages)
31 May 2007Ad 15/05/07--------- £ si [email protected]=11050740 £ ic 15065000/26115740 (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (12 pages)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2007Notice of assignment of name or new name to shares (1 page)
22 May 2007Nc inc already adjusted 14/05/07 (1 page)
22 May 2007S-div 14/05/07 (1 page)
22 March 2007Return made up to 07/03/07; full list of members (2 pages)
2 June 2006Full accounts made up to 31 December 2005 (12 pages)
28 March 2006Return made up to 07/03/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
7 April 2005Return made up to 07/03/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
22 March 2004Return made up to 07/03/04; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
18 March 2003Return made up to 07/03/03; full list of members (7 pages)
17 December 2002Full accounts made up to 31 December 2001 (13 pages)
14 October 2002Director resigned (1 page)
8 April 2002Return made up to 07/03/02; full list of members (7 pages)
8 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Director resigned (1 page)
18 April 2001Return made up to 07/03/01; full list of members (7 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New director appointed (2 pages)
8 August 2000Memorandum and Articles of Association (5 pages)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
7 June 2000Ad 24/05/00--------- £ si 15000000@1=15000000 £ ic 65000/15065000 (2 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
5 June 2000S-div 08/05/00 (1 page)
5 June 2000Nc inc already adjusted 08/05/00 (1 page)
5 June 2000Ad 08/05/00--------- £ si [email protected]=64999 £ ic 1/65000 (2 pages)
18 May 2000New director appointed (3 pages)
9 May 2000New director appointed (3 pages)
9 May 2000Registered office changed on 09/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
8 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 March 2000Incorporation (14 pages)