Company NameS J Property Investments Limited
Company StatusDissolved
Company Number08004871
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul John Farmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 29 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Director NameMr Richard Phillip Simonson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address32 Abbey Road
Port Talbot
West Glamorgan
SA13 1HB
Wales

Location

Registered Address12 Nightingale Ct Nightingale Close
Rotherham
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

100 at £1Paul John Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£188
Cash£6,275
Current Liabilities£370,153

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

3 June 2013Delivered on: 4 June 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Apartment 1 the mill house 34/36 sunbridge road bradford; apartment 2 the mill house 34/36 sunbridge road bradford; apartment 4 the mill house 34/36 sunbridge road bradford; (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 4 June 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Apartment 1 the mill house 34/36 sunbridge road bradford; apartment 2 the mill house 34/36 sunbridge road bradford; apartment 4 the mill house 34/36 sunbridge road bradford; (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Satisfaction of charge 080048710002 in full (1 page)
17 November 2016Satisfaction of charge 080048710001 in full (1 page)
17 November 2016Satisfaction of charge 080048710001 in full (1 page)
17 November 2016Satisfaction of charge 080048710002 in full (1 page)
7 October 2016Registered office address changed from Unit J the Point Bradmarsh Way Bradmarsh Business Park Rotherham South Yorkshire S60 1BP to 12 Nightingale Ct Nightingale Close Rotherham S60 2AB on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Unit J the Point Bradmarsh Way Bradmarsh Business Park Rotherham South Yorkshire S60 1BP to 12 Nightingale Ct Nightingale Close Rotherham S60 2AB on 7 October 2016 (1 page)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
25 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
18 February 2014Registered office address changed from , 34 Mansfield Road, Rotherham, South Yorkshire, S60 2DX on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from , 34 Mansfield Road, Rotherham, South Yorkshire, S60 2DX on 18 February 2014 (2 pages)
4 June 2013Registration of charge 080048710001, created on 3 June 2013 (43 pages)
4 June 2013Registration of charge 080048710001, created on 3 June 2013 (43 pages)
4 June 2013Registration of charge 080048710002, created on 3 June 2013 (30 pages)
4 June 2013Registration of charge 080048710002, created on 3 June 2013 (30 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from , Holme Farm Cottage, Wentedge Road Kirk Smeaton, Pontefract, West Yorkshire, WF8 3JS, United Kingdom on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from , Holme Farm Cottage, Wentedge Road Kirk Smeaton, Pontefract, West Yorkshire, WF8 3JS, United Kingdom on 27 February 2013 (2 pages)
9 July 2012Termination of appointment of Richard Phillip Simonson as a director on 3 May 2012 (2 pages)
9 July 2012Termination of appointment of Richard Phillip Simonson as a director on 3 May 2012 (2 pages)
23 May 2012Appointment of Mr Paul John Farmer as a director on 3 May 2012 (3 pages)
23 May 2012Appointment of Mr Paul John Farmer as a director on 3 May 2012 (3 pages)
23 March 2012Incorporation (43 pages)
23 March 2012Incorporation (43 pages)