Company NameSunderland J Ltd
Company StatusActive - Proposal to Strike off
Company Number11601957
CategoryPrivate Limited Company
Incorporation Date3 October 2018(5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Helen Caroline Davies
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address79 Aylesford Mews
Sunderland
SR2 9HZ
Director NameMrs Helen Caroline Maddison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address79 Aylesford Mews
Sunderland
SR2 9HZ
Director NameMr Sean Terrance Antonio Maddison
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address79 Aylesford Mews
Sunderland
SR2 9HZ

Location

Registered Address47 West Sunniside
Sunderland
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 May 2021 (2 years, 11 months ago)
Next Return Due5 June 2022 (overdue)

Filing History

13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Micro company accounts made up to 31 October 2019 (9 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
22 May 2020Statement of capital following an allotment of shares on 10 May 2020
  • GBP 1
(3 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
19 May 2020Statement of capital following an allotment of shares on 10 May 2020
  • GBP 1
(3 pages)
19 May 2020Termination of appointment of Sean Terrance Antonio Maddison as a director on 10 May 2020 (1 page)
19 May 2020Notification of Helen Maddison as a person with significant control on 10 May 2020 (2 pages)
18 May 2020Appointment of Mrs Helen Caroline Maddison as a director on 5 May 2020 (2 pages)
17 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
22 August 2019Cessation of Helen Caroline Davies as a person with significant control on 22 August 2019 (1 page)
22 August 2019Termination of appointment of Helen Caroline Davies as a director on 22 August 2019 (1 page)
22 August 2019Appointment of Mr Sean Terrance Antonio Maddison as a director on 22 August 2019 (2 pages)
3 October 2018Incorporation
Statement of capital on 2018-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)