2 King Charles Street
Leeds
LS1 6LS
Director Name | Mr John Antony Batty |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 August 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12th Floor The Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Mr Ian Firth Barraclough |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Headingley Castle Off Headingley Lane Leeds LS6 2DH |
Director Name | Mr Roland Peter Stross |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ |
Director Name | Mr Timothy Patrick Tonkin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gledhow Wood Grove Leeds West Yorkshire LS8 1NZ |
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Secretary Name | Mr Timothy Patrick Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gledhow Wood Grove Leeds West Yorkshire LS8 1NZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | sjs.co.uk |
---|
Registered Address | 12th Floor The Basilica 2 King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sjs (Ilkeston) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
7 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
21 April 2015 | Termination of appointment of James Roger Quarmby as a director on 7 April 2015 (1 page) |
21 April 2015 | Termination of appointment of James Roger Quarmby as a director on 7 April 2015 (1 page) |
13 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
31 March 2015 | Director's details changed for Mr John Antony Batty on 24 February 2014 (2 pages) |
13 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
2 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 February 2014 | Appointment of Mr John Antony Batty as a director (2 pages) |
9 February 2014 | Termination of appointment of Timothy Tonkin as a secretary (1 page) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 November 2012 | Termination of appointment of Timothy Tonkin as a director (1 page) |
26 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Registered office address changed from Level 12 the Basilica 2 King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Level 12 the Basilica 2 King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Termination of appointment of Roland Stross as a director (1 page) |
21 January 2011 | Appointment of Mr Oliver Alexander Quarmby as a director (2 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 July 2010 | Director's details changed for Mr Roland Peter Stross on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Roland Peter Stross on 7 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Auditor's resignation (1 page) |
30 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
8 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 March 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Director resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: c/o st james securities LIMITED 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page) |
3 August 2007 | Return made up to 07/07/07; no change of members (8 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
10 August 2006 | Return made up to 07/07/06; full list of members
|
5 September 2005 | Registered office changed on 05/09/05 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page) |
26 August 2005 | New director appointed (3 pages) |
11 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
11 August 2005 | Ad 21/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed;new director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 July 2005 | Incorporation (16 pages) |