Company NameSj Southeast Construction Ltd
Company StatusDissolved
Company Number06444485
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)
Previous NameS J Electrical South East Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Katie Maria Jones
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Curtismill Way
Orpington
Kent
BR5 2JZ
Director NameMr Steven Jones
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Curtismill Way
Orpington
Kent
BR5 2JZ
Secretary NameMrs Katie Maria Jones
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Curtismill Way
Orpington
Kent
BR5 2JZ
Director NamePauline Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2017)
RoleBookkepper
Country of ResidenceEngland
Correspondence Address139 Petersham Drive
Orpington
Kent
BR5 2QF
Director NameMr Matthew John Jones
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 February 2017)
RoleElectrical Manager
Country of ResidenceEngland
Correspondence Address80 St Pauls Wood Hill
Orpington
Kent
BR5 2SU

Contact

Websitesjsoutheastltd.co.uk
Email address[email protected]
Telephone020 82940500
Telephone regionLondon

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£163,535
Cash£26,350
Current Liabilities£441,653

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

30 March 2016Delivered 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 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 7 July 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
15 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2021Final Gazette dissolved following liquidation (1 page)
1 December 2020Return of final meeting in a creditors' voluntary winding up (27 pages)
9 December 2019Liquidators' statement of receipts and payments to 5 October 2019 (23 pages)
17 December 2018Registered 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 2018Liquidators' statement of receipts and payments to 5 October 2018 (38 pages)
19 February 2018Satisfaction of charge 064444850004 in full (1 page)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Registered 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 2017Registered 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 2017Statement of affairs (10 pages)
21 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
(1 page)
21 October 2017Appointment of a voluntary liquidator (1 page)
21 October 2017Appointment of a voluntary liquidator (1 page)
21 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
(1 page)
21 October 2017Statement of affairs (10 pages)
17 October 2017Notification of S K Property South East Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of S K Property South East Limited as a person with significant control on 1 July 2016 (2 pages)
1 March 2017Termination of appointment of Pauline Jones as a director on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Matthew John Jones as a director on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Matthew John Jones as a director on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Pauline Jones as a director on 16 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 May 2016Appointment of Pauline Jones as a director on 5 May 2014 (3 pages)
12 May 2016Appointment of Matthew John Jones as a director on 5 May 2016 (3 pages)
12 May 2016Appointment of Pauline Jones as a director on 5 May 2014 (3 pages)
12 May 2016Appointment of Matthew John Jones as a director on 5 May 2016 (3 pages)
30 March 2016Registration of charge 064444850004, created on 30 March 2016 (53 pages)
30 March 2016Director's details changed for Mrs Katie Maria Jones on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Steven Jones on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Steven Jones on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mrs Katie Maria Jones on 30 March 2016 (2 pages)
30 March 2016Registration of charge 064444850004, created on 30 March 2016 (53 pages)
21 December 2015Registration of charge 064444850003, created on 21 December 2015 (22 pages)
21 December 2015Registration of charge 064444850003, created on 21 December 2015 (22 pages)
5 November 2015Change of name notice (2 pages)
5 November 2015Company name changed s j electrical south east LTD\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
5 November 2015Change of name notice (2 pages)
5 November 2015Company name changed s j electrical south east LTD\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 January 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
7 July 2014Registration of charge 064444850002 (23 pages)
7 July 2014Registration of charge 064444850002 (23 pages)
21 May 2014Secretary's details changed for Katie Maria Turrell on 21 May 2014 (1 page)
21 May 2014Director's details changed for Katie Maria Turrell on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Katie Maria Turrell on 21 May 2014 (2 pages)
21 May 2014Secretary's details changed for Katie Maria Turrell on 21 May 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 November 2013Registration of charge 064444850001 (45 pages)
21 November 2013Registration of charge 064444850001 (45 pages)
24 October 2013Secretary's details changed for Katie Maria Turrell on 24 October 2013 (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Secretary's details changed for Katie Maria Turrell on 24 October 2013 (1 page)
24 October 2013Director's details changed for Katie Maria Turrell on 24 October 2013 (2 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Director's details changed for Katie Maria Turrell on 24 October 2013 (2 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Registered office address changed from 29 Springshaw Road St Pauls Cray Orpington Kent BR5 2RH England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 29 Springshaw Road St Pauls Cray Orpington Kent BR5 2RH England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 29 Springshaw Road St Pauls Cray Orpington Kent BR5 2RH England on 4 January 2012 (1 page)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Director's details changed for Steven Jones on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Steven Jones on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 34 Curtismill Way Orpington Kent BR5 2JZ on 5 August 2011 (1 page)
5 August 2011Director's details changed for Steven Jones on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 34 Curtismill Way Orpington Kent BR5 2JZ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 34 Curtismill Way Orpington Kent BR5 2JZ on 5 August 2011 (1 page)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 August 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 August 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
18 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
4 December 2007Incorporation (17 pages)
4 December 2007Incorporation (17 pages)