Company NameSJS (Holdings) Limited
Company StatusDissolved
Company Number03785241
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date14 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHoward Kaplan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 2005(6 years, 4 months after company formation)
Appointment Duration6 years (closed 14 October 2011)
RolePresident
Correspondence Address6 Metawa Lane
Riverwoods Il
60015
United States
Director NameRobert Nutt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 2005(6 years, 4 months after company formation)
Appointment Duration6 years (closed 14 October 2011)
RoleChief Financial Officer
Correspondence Address708 67th
Darien Il
60561
United States
Director NameMr Mark Partridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 14 October 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameMr Mark Gareth Holland
NationalityBritish
StatusClosed
Appointed01 June 2009(10 years after company formation)
Appointment Duration2 years, 4 months (closed 14 October 2011)
RoleBusinessman
Correspondence Address152 Rydens Way
Woking
Surrey
GU22 9DJ
Director NamePeter George Durham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address25 Queens Avenue
Sunderland
Tyne & Wear
SR6 8DL
Director NameMr Ian Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHolme House
Lesbury
Alnwick
Northumberland
NE66 3AZ
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameLord Brian Mackenzie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2003)
RolePeer Of The Realm & Co Dir
Country of ResidenceUnited Kingdom
Correspondence Address23 Etherley Close
Newton Hill
Durham
DH1 5XQ
Director NameSir James Spicer
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 2005)
RoleRetired Farmer And Policitian
Correspondence Address12 Saint Mary Le Park Court
Parkgate Road
London
SW11 4PJ
Secretary NameFiona Marie Donnelly
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2001)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Secretary NamePaul Lindsay Brown King
NationalityBritish
StatusResigned
Appointed29 August 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2003)
RoleCompany Director
Correspondence Address37 Sturdee Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 3QU
Secretary NameWalter Menzies Muir
NationalityBritish
StatusResigned
Appointed13 October 2003(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address51 L'Arbre Crescent
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YJ
Director NameWalter Menzies Muir
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2005)
RoleAccountant
Correspondence Address51 L'Arbre Crescent
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 July 2011Notice of move from Administration to Dissolution (18 pages)
14 July 2011Notice of move from Administration to Dissolution on 11 July 2011 (18 pages)
2 March 2011Administrator's progress report to 22 January 2011 (17 pages)
2 March 2011Administrator's progress report to 22 January 2011 (17 pages)
21 October 2010Result of meeting of creditors (2 pages)
21 October 2010Result of meeting of creditors (2 pages)
24 September 2010Statement of administrator's proposal (30 pages)
24 September 2010Statement of administrator's proposal (30 pages)
16 August 2010Registered office address changed from 7 Allison Court Metro Centre Gateshead Tyne & Wear NE11 9YS on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from 7 Allison Court Metro Centre Gateshead Tyne & Wear NE11 9YS on 16 August 2010 (2 pages)
3 August 2010Appointment of an administrator (1 page)
3 August 2010Appointment of an administrator (1 page)
4 January 2010Full accounts made up to 30 September 2009 (13 pages)
4 January 2010Full accounts made up to 30 September 2009 (13 pages)
6 October 2009Section 519 (1 page)
6 October 2009Section 519 (1 page)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
3 June 2009Secretary appointed mr mark gareth holland (1 page)
3 June 2009Secretary appointed mr mark gareth holland (1 page)
3 June 2009Appointment terminated secretary walter muir (1 page)
3 June 2009Appointment Terminated Secretary walter muir (1 page)
9 March 2009Full accounts made up to 30 September 2008 (12 pages)
9 March 2009Full accounts made up to 30 September 2008 (12 pages)
25 February 2009Appointment terminated director ian winskell (1 page)
25 February 2009Appointment Terminated Director ian winskell (1 page)
18 November 2008Appointment terminated director peter durham (1 page)
18 November 2008Appointment Terminated Director peter durham (1 page)
28 July 2008Director appointed mr mark partridge (2 pages)
28 July 2008Director appointed mr mark partridge (2 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 February 2008Full accounts made up to 30 September 2007 (13 pages)
4 February 2008Full accounts made up to 30 September 2007 (13 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 04/06/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 04/06/07; full list of members (3 pages)
3 February 2007Full accounts made up to 30 September 2006 (12 pages)
3 February 2007Full accounts made up to 30 September 2006 (12 pages)
22 June 2006Return made up to 04/06/06; full list of members (4 pages)
22 June 2006Return made up to 04/06/06; full list of members (4 pages)
20 June 2006Ad 30/09/05--------- £ si [email protected] £ ic 1500002/1500002 (2 pages)
20 June 2006Ad 30/09/05--------- £ si [email protected] £ ic 1500002/1500002 (2 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
15 December 2005Group of companies' accounts made up to 30 September 2005 (21 pages)
15 December 2005Group of companies' accounts made up to 30 September 2005 (21 pages)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
14 October 2005Nc inc already adjusted 14/09/05 (1 page)
14 October 2005Nc inc already adjusted 14/09/05 (1 page)
14 October 2005Ad 14/09/05--------- £ si 1000000@1=1000000 £ ic 500002/1500002 (2 pages)
14 October 2005Ad 14/09/05--------- £ si 1000000@1=1000000 £ ic 500002/1500002 (2 pages)
11 October 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
11 October 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Memorandum and Articles of Association (7 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Memorandum and Articles of Association (7 pages)
21 June 2005Return made up to 04/06/05; full list of members (3 pages)
21 June 2005Return made up to 04/06/05; full list of members (3 pages)
26 January 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
26 January 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
15 November 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
15 November 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: c/o winskell & winskell e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: c/o winskell & winskell e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
10 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (23 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (23 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page)
31 January 2003Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page)
20 January 2003Registered office changed on 20/01/03 from: 46-52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page)
20 January 2003Registered office changed on 20/01/03 from: 46-52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page)
18 June 2002Return made up to 04/06/02; full list of members (8 pages)
18 June 2002Return made up to 04/06/02; full list of members (8 pages)
31 May 2002Group of companies' accounts made up to 29 July 2001 (21 pages)
31 May 2002Group of companies' accounts made up to 29 July 2001 (21 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
25 June 2001Return made up to 04/06/01; full list of members (7 pages)
25 June 2001Return made up to 04/06/01; full list of members (7 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 June 2001Nc inc already adjusted 01/06/01 (1 page)
13 June 2001Nc inc already adjusted 01/06/01 (1 page)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 June 2001Ad 01/06/01--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
13 June 2001Ad 01/06/01--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
14 April 2001Full accounts made up to 24 July 2000 (15 pages)
14 April 2001Full accounts made up to 24 July 2000 (15 pages)
22 January 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
22 January 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
12 July 2000S-div 05/04/00 (1 page)
12 July 2000S-div 05/04/00 (1 page)
12 July 2000Return made up to 04/06/00; full list of members (7 pages)
12 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
12 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
12 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
12 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
12 July 2000Return made up to 04/06/00; full list of members (7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 April 2000New director appointed (3 pages)
28 April 2000New director appointed (3 pages)
18 June 1999Registered office changed on 18/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (3 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (3 pages)
18 June 1999Registered office changed on 18/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
10 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/99
(1 page)
10 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/99
(1 page)
4 June 1999Incorporation (15 pages)
4 June 1999Incorporation (15 pages)