Company NameS J Contractors (UK) Limited
Company StatusDissolved
Company Number05136394
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 10 months ago)
Dissolution Date27 August 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJuan Miguel Paraiso
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (closed 27 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Skimpans Close
Welham Green
Hertfordshire
AL9 7PA
Secretary NameJuan Miguel Paraiso
NationalityBritish
StatusClosed
Appointed30 April 2006(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 27 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Skimpans Close
Welham Green
Hertfordshire
AL9 7PA
Secretary NameHugh O'Hara
NationalityBritish
StatusResigned
Appointed01 June 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address4a Tollington Place
London
N4 3QR
Director NameMr Stephen Hugh Patrick Brennan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Rosewood Drive
London
EN2 9BT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth£177,745
Cash£111,784
Current Liabilities£227,918

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 August 2020Final Gazette dissolved following liquidation (1 page)
27 May 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
4 July 2019Liquidators' statement of receipts and payments to 18 April 2019 (14 pages)
3 July 2018Liquidators' statement of receipts and payments to 18 April 2018 (9 pages)
7 June 2018Removal of liquidator by court order (17 pages)
7 June 2018Appointment of a voluntary liquidator (3 pages)
28 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (13 pages)
28 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (13 pages)
1 July 2016Liquidators' statement of receipts and payments to 18 April 2016 (10 pages)
1 July 2016Liquidators' statement of receipts and payments to 18 April 2016 (10 pages)
16 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (6 pages)
16 June 2015Liquidators statement of receipts and payments to 18 April 2015 (6 pages)
16 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (6 pages)
1 July 2014Liquidators' statement of receipts and payments to 18 April 2014 (6 pages)
1 July 2014Liquidators' statement of receipts and payments to 18 April 2014 (6 pages)
1 July 2014Liquidators statement of receipts and payments to 18 April 2014 (6 pages)
13 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (6 pages)
13 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (6 pages)
13 June 2013Liquidators statement of receipts and payments to 18 April 2013 (6 pages)
25 April 2012Appointment of a voluntary liquidator (1 page)
25 April 2012Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom on 25 April 2012 (2 pages)
25 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2012Statement of affairs with form 4.19 (6 pages)
25 April 2012Appointment of a voluntary liquidator (1 page)
25 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2012Statement of affairs with form 4.19 (6 pages)
25 April 2012Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom on 25 April 2012 (2 pages)
8 December 2011Compulsory strike-off action has been suspended (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Termination of appointment of Stephen Brennan as a director (1 page)
28 June 2011Termination of appointment of Stephen Brennan as a director (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(5 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(5 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
14 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2010Director's details changed for Juan Miguel Paraiso on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Stephen Brennan on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Stephen Brennan on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Stephen Brennan on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Juan Miguel Paraiso on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Juan Miguel Paraiso on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 September 2009Return made up to 24/05/09; full list of members (4 pages)
22 September 2009Return made up to 24/05/09; full list of members (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 September 2008Registered office changed on 19/09/2008 from 5 ducketts wharf south street bishops stortford herts CM23 3AR (1 page)
19 September 2008Registered office changed on 19/09/2008 from 5 ducketts wharf south street bishops stortford herts CM23 3AR (1 page)
19 September 2008Return made up to 24/05/08; full list of members (4 pages)
19 September 2008Return made up to 24/05/08; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 105 seven sisters road london N7 7QP (1 page)
7 August 2008Registered office changed on 07/08/2008 from 105 seven sisters road london N7 7QP (1 page)
23 April 2008Director and secretary's change of particulars / juan paraiso / 01/02/2008 (1 page)
23 April 2008Director and secretary's change of particulars / juan paraiso / 01/02/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 February 2008Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2008Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Return made up to 24/05/06; full list of members (6 pages)
5 December 2007Return made up to 24/05/06; full list of members (6 pages)
3 April 2007Compulsory strike-off action has been discontinued (1 page)
3 April 2007Compulsory strike-off action has been discontinued (1 page)
3 April 2007Compulsory strike-off action has been discontinued (1 page)
3 April 2007Compulsory strike-off action has been discontinued (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New secretary appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
24 November 2005Return made up to 24/05/05; full list of members (6 pages)
24 November 2005Return made up to 24/05/05; full list of members (6 pages)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 8/10 stamford hill london N16 6XZ (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 8/10 stamford hill london N16 6XZ (1 page)
16 July 2004Director resigned (1 page)
24 May 2004Incorporation (15 pages)
24 May 2004Incorporation (15 pages)