Company NameSJR Wholesale Limited
Company StatusDissolved
Company Number06815046
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameSJR Healthcare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Thomas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 22 April 2014)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressCarbrook Hall 537 Attercliffe Common
Carbrook
Sheffield
South Yorkshire
S9 2FJ
Director NameSamantha Jayne Reynolds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleHospital Theatre Nurse
Correspondence Address3 Quarry Hill Court
Rotherham
South Yorkshire
S63 7SE
Director NameMrs Sheila Lound
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Monkwood Road
Rotherham
South Yorkshire
S62 7EJ

Location

Registered AddressUnit 1a 10 Joiner Street
Sheffield
S3 8GW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

48k at £1David Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£297,869
Cash£98,534
Current Liabilities£174,514

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2012Registered office address changed from Carbrook Hall 537 Attercliffe Common Carbrook Sheffield South Yorkshire S9 2FJ England on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Carbrook Hall 537 Attercliffe Common Carbrook Sheffield South Yorkshire S9 2FJ England on 12 March 2012 (1 page)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 48,000
(3 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 48,000
(3 pages)
16 January 2012Company name changed sjr healthcare LIMITED\certificate issued on 16/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-16
(3 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Company name changed sjr healthcare LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2011-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2011Termination of appointment of Sheila Lound as a director (1 page)
1 November 2011Appointment of Mr David Thomas as a director (2 pages)
1 November 2011Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF United Kingdom on 1 November 2011 (1 page)
1 November 2011Appointment of Mr David Thomas as a director on 28 October 2011 (2 pages)
1 November 2011Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF United Kingdom on 1 November 2011 (1 page)
1 November 2011Termination of appointment of Sheila Lound as a director on 28 October 2011 (1 page)
1 November 2011Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF United Kingdom on 1 November 2011 (1 page)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
30 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
28 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mrs Sheila Lound on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Sheila Lound on 10 February 2010 (2 pages)
12 February 2009Appointment terminated director samantha reynolds (1 page)
12 February 2009Director appointed mrs sheila lound (1 page)
12 February 2009Director appointed mrs sheila lound (1 page)
12 February 2009Appointment Terminated Director samantha reynolds (1 page)
10 February 2009Incorporation (12 pages)
10 February 2009Incorporation (12 pages)