Company NameSJS Projects (UK) Limited
Company StatusDissolved
Company Number08775930
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Sidney Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
NE9 6BW
Director NameMr Stephen Talbot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address8 Castlefields Drive
Prudhoe
Northumberland
NE42 5FB

Location

Registered Address4 The Staithes
Watermark
Gateshead
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sidney Scott
50.00%
Ordinary
1 at £1Stephen Talbot
50.00%
Ordinary

Financials

Year2014
Net Worth£750
Cash£19,601
Current Liabilities£18,851

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
19 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 2
(37 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 2
(37 pages)