Company NameSJH Investment Limited
Company StatusDissolved
Company Number06523643
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN20
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST

Location

Registered AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (3 pages)
24 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
23 February 2018Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages)
26 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
26 June 2013Appointment of Mr Lee Charnley as a director (2 pages)
26 June 2013Appointment of Mr Lee Charnley as a director (2 pages)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
16 May 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 March 2008Incorporation (17 pages)
5 March 2008Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/03/2020 under section 1088 of the Companies Act 2006
(17 pages)