Company NameS & J Innovations Limited
Company StatusActive
Company Number05393799
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameJonathan Goldstone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleEngineer
Country of ResidenceIsrael
Correspondence Address21 Tenterden Drive
London
NW4 1EA
Director NameSara Goldstone
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RolePsycologist
Country of ResidenceIsrael
Correspondence Address6/6 Tchernichovsky
Jerusalem
92581
Israel
Secretary NameSara Goldstone
NationalityBritish
StatusCurrent
Appointed17 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RolePsycologist
Country of ResidenceIsrael
Correspondence Address21 Tenterden Drive
London
NW4 1EA
Director NameMr David Charles Nathaniel Freedman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Sutherland House 70-78 West Hendon Broa
London
NW9 7ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21 Tenterden Drive
London
NW4 1EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£19,197
Cash£98,767
Current Liabilities£160,557

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

12 August 2020Notification of David Charles Nathaniel Freedman as a person with significant control on 1 August 2020 (2 pages)
12 August 2020Cessation of Sara Goldstone as a person with significant control on 1 August 2020 (1 page)
12 August 2020Cessation of Jonathan Goldstone as a person with significant control on 1 August 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Unaudited abridged accounts made up to 31 March 2017 (13 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2017Appointment of Mr David Charles Nathaniel Freedman as a director on 8 August 2017 (2 pages)
8 September 2017Appointment of Mr David Charles Nathaniel Freedman as a director on 8 August 2017 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Registered office address changed from C/O Gates Freedman & Co 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Gates Freedman & Co 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 21 April 2015 (1 page)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Sara Goldstone on 1 December 2009 (2 pages)
26 April 2010Secretary's details changed for Sara Goldstone on 1 December 2009 (1 page)
26 April 2010Director's details changed for Jonathan Goldstone on 1 December 2009 (2 pages)
26 April 2010Director's details changed for Jonathan Goldstone on 1 December 2009 (2 pages)
26 April 2010Director's details changed for Jonathan Goldstone on 1 December 2009 (2 pages)
26 April 2010Director's details changed for Sara Goldstone on 1 December 2009 (2 pages)
26 April 2010Secretary's details changed for Sara Goldstone on 1 December 2009 (1 page)
26 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Sara Goldstone on 1 December 2009 (2 pages)
26 April 2010Secretary's details changed for Sara Goldstone on 1 December 2009 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2009Return made up to 16/03/09; full list of members (3 pages)
8 April 2009Return made up to 16/03/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 September 2006Return made up to 16/03/06; full list of members (2 pages)
6 September 2006Return made up to 16/03/06; full list of members (2 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
7 September 2005Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Incorporation (9 pages)
16 March 2005Incorporation (9 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)