Company NameS & J Partners Limited
Company StatusDissolved
Company Number08450694
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGilbert James Glen McAllister
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Handbridge
Chester
Cheshire
CH4 7JE
Wales
Director NameSusan Redmond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Handbridge
Chester
Cheshire
CH4 7JE
Wales
Secretary NameMelvyn Lesser
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Harrow
Middx
HA2 0HY

Location

Registered Address3 Handbridge
Chester
Cheshire
CH4 7JE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
11 March 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Registered office address changed from 24 Nicholas Street Chester CH1 2AU to 3 Handbridge Chester Cheshire CH4 7JE on 28 February 2020 (1 page)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Director's details changed for Gilbert James Glen Mcallister on 18 March 2016 (2 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Director's details changed for Susan Redmond on 18 March 2016 (2 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Director's details changed for Gilbert James Glen Mcallister on 18 March 2016 (2 pages)
23 March 2016Director's details changed for Susan Redmond on 18 March 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Termination of appointment of Melvyn Lesser as a secretary on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Melvyn Lesser as a secretary on 12 November 2014 (1 page)
22 September 2014Registered office address changed from 32 Byron Hill Road Harrow on the Hill Harrow Middx HA2 0HY to 24 Nicholas Street Chester CH1 2AU on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 32 Byron Hill Road Harrow on the Hill Harrow Middx HA2 0HY to 24 Nicholas Street Chester CH1 2AU on 22 September 2014 (1 page)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
24 April 2013Director's details changed for James Mcallister on 5 April 2013 (3 pages)
24 April 2013Director's details changed for James Mcallister on 5 April 2013 (3 pages)
24 April 2013Director's details changed for James Mcallister on 5 April 2013 (3 pages)
19 March 2013Incorporation (38 pages)
19 March 2013Incorporation (38 pages)