Company NameS & J Knitware Wholesale Limited
Company StatusDissolved
Company Number07551643
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Davinder Kumar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2020(9 years, 6 months after company formation)
Appointment Duration12 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2011(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100 The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Previous accounting period shortened from 31 March 2021 to 31 August 2020 (1 page)
19 September 2020Appointment of Mr Davinder Kumar as a director on 11 September 2020 (2 pages)
19 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
13 September 2020Cessation of Graham Michael Cowan as a person with significant control on 11 September 2020 (1 page)
13 September 2020Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020 (1 page)
13 September 2020Termination of appointment of Graham Michael Cowan as a director on 11 September 2020 (1 page)
13 September 2020Notification of Davinder Kumar as a person with significant control on 11 September 2020 (2 pages)
7 September 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 29 May 2012 (1 page)
29 May 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 29 May 2012 (1 page)
29 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
24 March 2011Appointment of Mr Graham Cowan as a director (2 pages)
24 March 2011Appointment of Mr Graham Cowan as a director (2 pages)
24 March 2011Registered office address changed from Corner of 39a Woodbridge Road Leicester Leicestershire LE4 7RD United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Corner of 39a Woodbridge Road Leicester Leicestershire LE4 7RD United Kingdom on 24 March 2011 (1 page)
8 March 2011Termination of appointment of Graham Cowan as a director (1 page)
8 March 2011Termination of appointment of Graham Cowan as a director (1 page)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)