Company NameSJC & Associates Limited
Company StatusDissolved
Company Number04456417
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameStephen James Cummins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleEngineer
Correspondence Address16 Ascot Drive
Great Sutton
South Wirral
CH66 2NG
Wales
Director NameSusan Jayne Cummins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleSecretary
Correspondence Address16 Ascot Drive
Great Sutton
South Wirral
CH66 2NG
Wales
Secretary NameSusan Jayne Cummins
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleSecretary
Correspondence Address16 Ascot Drive
Great Sutton
South Wirral
CH66 2NG
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,115
Cash£1,285
Current Liabilities£30,814

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
1 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2005Return made up to 07/06/05; full list of members (2 pages)
2 July 2004Return made up to 07/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 August 2003Return made up to 07/06/03; full list of members (7 pages)
6 July 2002Registered office changed on 06/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 July 2002Ad 24/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
7 June 2002Incorporation (16 pages)