Company NameSJD Building Services Limited
Company StatusDissolved
Company Number05114955
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSabina Din
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Wingrove Road North
Newcastle Upon Tyne
NE4 9EE
Secretary NameShahid Din
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleBuilder
Correspondence Address287 Wingrove Road North
Newcastle Upon Tyne
NE4 9EE
Director NameShahid Din
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleEntrepreneur
Correspondence Address2 The Oval
Woolsington
Newcastle Upon Tyne
NE13 8AS
Secretary NameSabina Din
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Oval
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AS

Contact

Websitewww.sjdbuildingservices.co.uk

Location

Registered Address60 Parklands
Darras Hall
Ponteland
Northumberland
NE20 9LL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Shareholders

1 at £1Mrs Sabina Jareen Din
100.00%
Ordinary

Financials

Year2014
Net Worth£7,096
Cash£1,878
Current Liabilities£6,982

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 July 2013Secretary's details changed for Shahid Din on 1 April 2013 (2 pages)
17 July 2013Director's details changed for Sabina Din on 1 April 2013 (2 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(4 pages)
17 July 2013Secretary's details changed for Shahid Din on 1 April 2013 (2 pages)
17 July 2013Secretary's details changed for Shahid Din on 1 April 2013 (2 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(4 pages)
17 July 2013Director's details changed for Sabina Din on 1 April 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
17 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Sabina Din on 16 December 2009 (2 pages)
24 September 2010Director's details changed for Sabina Din on 16 December 2009 (2 pages)
24 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
5 March 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 December 2008Return made up to 15/07/08; full list of members (3 pages)
24 December 2008Return made up to 15/07/08; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o robertson & co navigation house slake terrace south shields tyne & wear NE34 0AB (1 page)
24 October 2007Registered office changed on 24/10/07 from: c/o robertson & co navigation house slake terrace south shields tyne & wear NE34 0AB (1 page)
28 September 2007Return made up to 15/07/07; full list of members (6 pages)
28 September 2007Return made up to 15/07/07; full list of members (6 pages)
8 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 60 parklands, darras hall ponteland newcastle upon tyne NE20 9LL (1 page)
8 December 2006Registered office changed on 08/12/06 from: 60 parklands, darras hall ponteland newcastle upon tyne NE20 9LL (1 page)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 April 2004Incorporation (15 pages)
28 April 2004Incorporation (15 pages)