Company NameS & J Fine Meats Ltd
Company StatusDissolved
Company Number07719461
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Jacqueline Garrison
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Chapel Lane
Conisbrough
Doncaster
South Yorkshire
DN12 2BW
Director NameMr Steven Garrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Chapel Lane
Conisbrough
Doncaster
South Yorkshire
DN12 2BW
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed27 July 2011(same day as company formation)
Correspondence Address15a Hallgate
Doncaster
South Yorkshire
DN1 3NA

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,914
Cash£50
Current Liabilities£65,676

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 September 2020Micro company accounts made up to 31 July 2019 (3 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 November 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
15 August 2012Secretary's details changed for Company Creations & Control Ltd on 27 July 2011 (2 pages)
15 August 2012Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom on 15 August 2012 (1 page)
15 August 2012Director's details changed for Mrs Jacqueline Garrison on 27 July 2011 (2 pages)
15 August 2012Director's details changed for Mr Steven Garrison on 27 July 2011 (2 pages)
15 August 2012Director's details changed for Mr Steven Garrison on 27 July 2011 (2 pages)
15 August 2012Secretary's details changed for Company Creations & Control Ltd on 27 July 2011 (2 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mrs Jacqueline Garrison on 27 July 2011 (2 pages)
15 August 2012Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom on 15 August 2012 (1 page)
27 July 2011Incorporation (30 pages)
27 July 2011Incorporation (30 pages)