Company NameSJS Interiors Limited
Company StatusDissolved
Company Number03995106
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 12 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)
Previous NameGospel Radio Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Stuart John Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2002(2 years after company formation)
Appointment Duration10 years, 7 months (closed 08 January 2013)
RoleDry Liner Fixer
Country of ResidenceUnited Kingdom
Correspondence Address18 Chandler Grove
Treeton
Rotherham
South Yorkshire
S60 5TY
Secretary NameJillian Nichols
NationalityBritish
StatusResigned
Appointed16 March 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 January 2012)
RoleCompany Director
Correspondence Address18 Chandler Grove
Treeton
Rotherham
South Yorkshire
S60 5TY
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameMACS (1989) Limited (Corporation)
StatusResigned
Appointed28 February 2003(2 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 March 2003)
Correspondence Address87 Chequer Road
Hyde Park
Doncaster
South Yorkshire
DN1 2AN

Location

Registered Address18a Rother Court
Parkgate
Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jillian Nichols
50.00%
Ordinary
1 at £1Stuart John Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,891
Cash£4,550
Current Liabilities£18,474

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 January 2012Termination of appointment of Jillian Nichols as a secretary (1 page)
29 January 2012Registered office address changed from 18 Chandler Grove, Treeton Rotherham South Yorkshire S60 5TY on 29 January 2012 (1 page)
29 January 2012Registered office address changed from 18 Chandler Grove, Treeton Rotherham South Yorkshire S60 5TY on 29 January 2012 (1 page)
29 January 2012Termination of appointment of Jillian Nichols as a secretary on 29 January 2012 (1 page)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 2
(4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 2
(4 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2010Director's details changed for Stuart John Smith on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Stuart John Smith on 16 May 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
27 September 2007Registered office changed on 27/09/07 from: 18 anson grove brinsworth rotherham south yorkshire S60 5PG (1 page)
27 September 2007Registered office changed on 27/09/07 from: 18 anson grove brinsworth rotherham south yorkshire S60 5PG (1 page)
4 June 2007Return made up to 16/05/07; full list of members (2 pages)
4 June 2007Return made up to 16/05/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 16/05/06; full list of members (2 pages)
15 June 2006Return made up to 16/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2005Return made up to 16/05/05; full list of members (2 pages)
20 June 2005Return made up to 16/05/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 May 2004Return made up to 16/05/04; full list of members (2 pages)
25 May 2004Return made up to 16/05/04; full list of members (2 pages)
5 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 June 2003Return made up to 16/05/03; full list of members (6 pages)
23 June 2003Return made up to 16/05/03; full list of members (6 pages)
28 March 2003Director resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: 87 chequer road hyde park doncaster south yorkshire DN1 2AN (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: 87 chequer road hyde park doncaster south yorkshire DN1 2AN (1 page)
18 March 2003Company name changed gospel radio LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed gospel radio LIMITED\certificate issued on 18/03/03 (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: midlands company services LTD. Suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page)
12 March 2003Registered office changed on 12/03/03 from: midlands company services LTD. Suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page)
10 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
10 June 2002Accounts made up to 31 May 2002 (2 pages)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
5 June 2001Accounts made up to 31 May 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
18 May 2001Return made up to 16/05/01; full list of members (6 pages)
18 May 2001Return made up to 16/05/01; full list of members (6 pages)
16 May 2000Incorporation (10 pages)
16 May 2000Incorporation (10 pages)