Company NameS J Sales & Marketing Services Ltd.
Company StatusDissolved
Company Number08642801
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Director

Director NameMr Stacy Joseph
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanboroughs Court Conduit Lane
Hoddesdon
Herts
EN11 8EP

Location

Registered AddressStanboroughs Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Stacy Joseph
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Termination of appointment of Stacy Joseph as a director on 28 July 2016 (2 pages)
8 September 2016Termination of appointment of Stacy Joseph as a director on 28 July 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 September 2014Director's details changed for Mr. Stacy Joseph on 1 August 2014 (2 pages)
30 September 2014Director's details changed for Mr. Stacy Joseph on 1 August 2014 (2 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Director's details changed for Mr. Stacy Joseph on 1 August 2014 (2 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
25 July 2014Registered office address changed from Arthur a Howard & Co Ltd 2Nd Floor Suite 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ United Kingdom to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Arthur a Howard & Co Ltd 2Nd Floor Suite 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ United Kingdom to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014 (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(37 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(37 pages)