Company NameS & J Interior Systems Ltd
Company StatusDissolved
Company Number03716187
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 1 month ago)
Dissolution Date7 June 2005 (18 years, 9 months ago)
Previous NameNorthern Employment Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Pringle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleContracts Manager
Correspondence Address41 Gordon Terrace
Stokeford
Choppington
Northumberland
NE22 5DE
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressP A Brown & Co Ltd
Henry Studdy House
139 Bede Burn Road Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Turnover£167,937
Net Worth-£24,330
Cash£271
Current Liabilities£46,101

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
13 March 2003Return made up to 19/02/03; full list of members (7 pages)
13 February 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
14 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 March 2002Return made up to 19/02/02; full list of members (6 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
30 May 2001Ad 25/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
22 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 October 2000Company name changed northern employment services lim ited\certificate issued on 31/10/00 (2 pages)
13 March 2000Return made up to 19/02/00; full list of members (6 pages)
31 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
22 March 1999Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1999Secretary resigned (1 page)
19 February 1999Incorporation (15 pages)