Company NameSJY Leisure Limited
Company StatusDissolved
Company Number07487795
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameSt. James Yachts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan James Fordham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr James Oliver Fordham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered AddressGrenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1St. James Leisure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
20 June 2019Application to strike the company off the register (4 pages)
20 May 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 September 2015Company name changed st. James yachts LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
21 September 2015Company name changed st. James yachts LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
13 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
15 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
15 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
17 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
22 February 2011Appointment of Alan James Fordham as a director (3 pages)
22 February 2011Appointment of James Oliver Fordham as a director (3 pages)
22 February 2011Appointment of Alan James Fordham as a director (3 pages)
22 February 2011Appointment of James Oliver Fordham as a director (3 pages)
11 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100
(4 pages)
11 February 2011Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 11 February 2011 (2 pages)
11 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100
(4 pages)
19 January 2011Termination of appointment of Clifford Donald Wing as a director (1 page)
19 January 2011Termination of appointment of Clifford Donald Wing as a director (1 page)
11 January 2011Incorporation (32 pages)
11 January 2011Incorporation (32 pages)