Company NameSJJ Management Consultants Limited
DirectorsSusan Jennifer Judith Campbell and John Anthony Morley
Company StatusDissolved
Company Number02338310
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Jennifer Judith Campbell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressGawthorpe Farm 114 Gawthorpe Lane
Huddersfield
West Yorkshire
HD5 0NZ
Director NameMr John Anthony Morley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Montrose Avenue
Darton
Barnsley
South Yorkshire
S75 5LS
Secretary NameMs Susan Jennifer Judith Campbell
NationalityBritish
StatusCurrent
Appointed24 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressGawthorpe Farm 114 Gawthorpe Lane
Huddersfield
West Yorkshire
HD5 0NZ

Location

Registered AddressJacksons Jolliffe Cork
33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£242,753
Cash£1,768
Current Liabilities£306,663

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 April 2002Dissolved (1 page)
10 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Appointment of a voluntary liquidator (1 page)
12 October 1998Statement of affairs (7 pages)
12 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1998Registered office changed on 01/10/98 from: sjj house silver street wakefield west yorkshire WF1 1UY (1 page)
23 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 February 1998Return made up to 24/01/98; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 February 1997Return made up to 24/01/97; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
17 February 1996Return made up to 24/01/96; full list of members (6 pages)
18 August 1995Registered office changed on 18/08/95 from: 2 bond terrace wakefield west yorkshire WF1 2HW (1 page)
1 May 1995Ad 24/02/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1995£ nc 100/10000 24/02/95 (1 page)
21 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
10 March 1995Return made up to 24/01/95; no change of members (4 pages)