Orpington
Kent
BR5 2JZ
Director Name | Mr Steven Jones |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Curtismill Way Orpington Kent BR5 2JZ |
Secretary Name | Mrs Katie Maria Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Curtismill Way Orpington Kent BR5 2JZ |
Director Name | Pauline Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2017) |
Role | Bookkepper |
Country of Residence | England |
Correspondence Address | 139 Petersham Drive Orpington Kent BR5 2QF |
Director Name | Mr Matthew John Jones |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 February 2017) |
Role | Electrical Manager |
Country of Residence | England |
Correspondence Address | 80 St Pauls Wood Hill Orpington Kent BR5 2SU |
Website | sjsoutheastltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82940500 |
Telephone region | London |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £163,535 |
Cash | £26,350 |
Current Liabilities | £441,653 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
30 March 2016 | Delivered on: 30 March 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
21 December 2015 | Delivered on: 21 December 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 7 July 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
15 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2020 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
9 December 2019 | Liquidators' statement of receipts and payments to 5 October 2019 (23 pages) |
17 December 2018 | Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 5 October 2018 (38 pages) |
19 February 2018 | Satisfaction of charge 064444850004 in full (1 page) |
2 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Registered office address changed from Unit 2 Hope Lane New Eltham London SE9 3TP to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from Unit 2 Hope Lane New Eltham London SE9 3TP to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 October 2017 (2 pages) |
21 October 2017 | Statement of affairs (10 pages) |
21 October 2017 | Resolutions
|
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
21 October 2017 | Resolutions
|
21 October 2017 | Statement of affairs (10 pages) |
17 October 2017 | Notification of S K Property South East Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of S K Property South East Limited as a person with significant control on 1 July 2016 (2 pages) |
1 March 2017 | Termination of appointment of Pauline Jones as a director on 16 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Matthew John Jones as a director on 16 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Matthew John Jones as a director on 16 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Pauline Jones as a director on 16 February 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
12 May 2016 | Appointment of Pauline Jones as a director on 5 May 2014 (3 pages) |
12 May 2016 | Appointment of Matthew John Jones as a director on 5 May 2016 (3 pages) |
12 May 2016 | Appointment of Pauline Jones as a director on 5 May 2014 (3 pages) |
12 May 2016 | Appointment of Matthew John Jones as a director on 5 May 2016 (3 pages) |
30 March 2016 | Registration of charge 064444850004, created on 30 March 2016 (53 pages) |
30 March 2016 | Director's details changed for Mrs Katie Maria Jones on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Steven Jones on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Steven Jones on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mrs Katie Maria Jones on 30 March 2016 (2 pages) |
30 March 2016 | Registration of charge 064444850004, created on 30 March 2016 (53 pages) |
21 December 2015 | Registration of charge 064444850003, created on 21 December 2015 (22 pages) |
21 December 2015 | Registration of charge 064444850003, created on 21 December 2015 (22 pages) |
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Company name changed s j electrical south east LTD\certificate issued on 05/11/15
|
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Company name changed s j electrical south east LTD\certificate issued on 05/11/15
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 January 2015 | Registered office address changed from Unit 2 Hope Lane London SE9 3TP England to Unit 2 Hope Lane New Eltham London SE9 3TP on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Unit 2 Hope Lane London SE9 3TP England to Unit 2 Hope Lane New Eltham London SE9 3TP on 15 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Apest House 875 Sidcup Road New Eltham London SE9 3PP to Unit 2 Hope Lane New Eltham London SE9 3TP on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Apest House 875 Sidcup Road New Eltham London SE9 3PP to Unit 2 Hope Lane New Eltham London SE9 3TP on 14 January 2015 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 July 2014 | Registration of charge 064444850002 (23 pages) |
7 July 2014 | Registration of charge 064444850002 (23 pages) |
21 May 2014 | Secretary's details changed for Katie Maria Turrell on 21 May 2014 (1 page) |
21 May 2014 | Director's details changed for Katie Maria Turrell on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Katie Maria Turrell on 21 May 2014 (2 pages) |
21 May 2014 | Secretary's details changed for Katie Maria Turrell on 21 May 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 November 2013 | Registration of charge 064444850001 (45 pages) |
21 November 2013 | Registration of charge 064444850001 (45 pages) |
24 October 2013 | Secretary's details changed for Katie Maria Turrell on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Katie Maria Turrell on 24 October 2013 (1 page) |
24 October 2013 | Director's details changed for Katie Maria Turrell on 24 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Katie Maria Turrell on 24 October 2013 (2 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Registered office address changed from 29 Springshaw Road St Pauls Cray Orpington Kent BR5 2RH England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 29 Springshaw Road St Pauls Cray Orpington Kent BR5 2RH England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 29 Springshaw Road St Pauls Cray Orpington Kent BR5 2RH England on 4 January 2012 (1 page) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Director's details changed for Steven Jones on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Steven Jones on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 34 Curtismill Way Orpington Kent BR5 2JZ on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Steven Jones on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 34 Curtismill Way Orpington Kent BR5 2JZ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 34 Curtismill Way Orpington Kent BR5 2JZ on 5 August 2011 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
18 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
4 December 2007 | Incorporation (17 pages) |
4 December 2007 | Incorporation (17 pages) |