Company NameSJC Business Services Limited
Company StatusDissolved
Company Number04250026
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 8 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)
Previous NameLochalsh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn James Fairclough
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 September 2007)
RoleCompany Director
Correspondence AddressGreat Woodland Farm
Woodland Road Lyminge
Folkestone
Kent
CT18 8DW
Director NameMr Stephen Frederick Hopkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Rhapsody Crescent
Warley
Brentwood
Essex
CM14 5GD
Secretary NameMervyn Douglas Fermer
NationalityBritish
StatusClosed
Appointed28 August 2002(1 year, 1 month after company formation)
Appointment Duration5 years (closed 04 September 2007)
RoleCompany Director
Correspondence Address14 Stonebeach Rise
St Leonards On Sea
East Sussex
TN38 8EN
Secretary NameGill Horwood
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Director NameMervyn Douglas Fermer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(8 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address14 Stonebeach Rise
St Leonards On Sea
East Sussex
TN38 8EN
Secretary NameJane Elizabeth Hopkins
NationalityBritish
StatusResigned
Appointed26 March 2002(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressKensell Cottage
The Green
Wickham Skeith
Suffolk
IP23 8LX
Director NameMid Kent Services Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address61 Tulip Tree Close
Tonbridge
Kent
TN9 2SJ

Location

Registered Address4 Aztec Row
Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
19 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
17 January 2006Return made up to 11/07/05; full list of members; amend (9 pages)
12 January 2006Director's particulars changed (1 page)
5 January 2006Director resigned (1 page)
12 September 2005Return made up to 11/07/05; full list of members (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 December 2004Director's particulars changed (1 page)
6 October 2004Return made up to 11/07/04; full list of members (10 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 November 2003Return made up to 11/07/03; full list of members (11 pages)
29 October 2003Ad 03/02/03--------- £ si 50@1=50 £ ic 151/201 (2 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 October 2003Ad 03/02/03--------- £ si 50@1=50 £ ic 251/301 (2 pages)
29 October 2003Nc inc already adjusted 03/02/03 (1 page)
29 October 2003Ad 03/02/03--------- £ si 50@1=50 £ ic 201/251 (2 pages)
29 October 2003New secretary appointed (2 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
13 February 2003Ad 28/02/02--------- £ si 9@1 (2 pages)
13 February 2003Ad 28/08/02--------- £ si 50@1=50 £ ic 101/151 (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Director's particulars changed (1 page)
13 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2003Ad 28/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
29 July 2002Memorandum and Articles of Association (11 pages)
29 April 2002New secretary appointed (2 pages)
23 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
11 July 2001Incorporation (21 pages)