Company NameSJP Solutions Limited
Company StatusDissolved
Company Number03234662
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 9 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr John Bernard Whiting
NationalityBritish
StatusClosed
Appointed12 January 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameMr Andrew Jonathan Muir
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(7 years after company formation)
Appointment Duration2 years, 1 month (closed 27 September 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address27 Kayll Road
Sunderland
SR4 7TW
Director NameSandra June Gibbons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Mingary Close
East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9SG
Director NameJune Rawlins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Long Burn Drive
Chester Le Street
County Durham
DH2 2XE
Director NamePeter George Rawlins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWissenden Farm
Hathfield Common
Ashford
Kent
TN26 1HB
Secretary NamePeter George Rawlins
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWissenden Farm
Hathfield Common
Ashford
Kent
TN26 1HB
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003New director appointed (2 pages)
7 February 2003Secretary resigned;director resigned (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 September 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2001Accounting reference date extended from 20/03/01 to 31/03/01 (1 page)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2001Registered office changed on 15/03/01 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page)
15 March 2001Accounts for a dormant company made up to 20 March 2000 (3 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
8 February 2001Withdrawal of application for striking off (1 page)
19 January 2001Registered office changed on 19/01/01 from: bryony house elemore view east rainton tyne & wear DH5 9SG (1 page)
17 January 2001New secretary appointed (2 pages)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2000Application for striking-off (1 page)
22 September 2000Return made up to 06/08/00; full list of members (7 pages)
10 January 2000Full accounts made up to 20 March 1999 (8 pages)
10 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1999Return made up to 06/08/99; full list of members (6 pages)
3 September 1998Accounting reference date shortened from 31/03/98 to 20/03/98 (1 page)
3 September 1998Full accounts made up to 20 March 1998 (6 pages)
11 August 1998Return made up to 06/08/98; full list of members
  • 363(287) ‐ Registered office changed on 11/08/98
(6 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
10 September 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996Ad 14/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1996New director appointed (2 pages)
20 August 1996Secretary resigned (1 page)
6 August 1996Incorporation (21 pages)