2SJ LIMITED
Status | DISSOLVED |
Company No. | 06023661 |
Category | Private Limited Company |
Incorporated | 08 Dec 2006 |
Age | 17 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 24 days |
SUMMARY
2SJ LIMITED is an dissolved private limited company with number 06023661. It was incorporated 17 years, 5 months, 15 days ago, on 08 December 2006 and it was dissolved 3 years, 1 month, 24 days ago, on 30 March 2021. The company address is Freshford House Freshford House, Bristol, BS1 6NL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 30 Jul 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-06
Officer name: David James Jenkins
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-06
Officer name: Lynne Michele Jenkins
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Old address: , the Conifers Filton Road, Hambrook, Bristol, BS16 1QG
Change date: 2018-06-19
New address: Freshford House Redcliffe Way Bristol BS1 6NL
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 28 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-19
Old address: , Greystones Down Road, Winterbourne Down, Bristol, BS36 1AU
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Change person director company with change date
Date: 08 Jan 2012
Action Date: 08 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-08
Officer name: Lynne Michele Jenkins
Documents
Change registered office address company with date old address
Date: 08 Jan 2012
Action Date: 08 Jan 2012
Category: Address
Type: AD01
Old address: , Greystones Down Road, Winterbourne Down, Bristol, BS36 1AU
Change date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 04 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Jenkins
Change date: 2010-12-04
Documents
Change person secretary company with change date
Date: 21 Feb 2011
Action Date: 04 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynne Michele Jenkins
Change date: 2010-12-04
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Old address: , Greystones Down Road, Winterbourne Down, Bristol, BS36 1AU
Change date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2010
Action Date: 04 Dec 2010
Category: Address
Type: AD01
Old address: , Hartwell House 55-61 Victoria Street, Bristol, BS1 6AD
Change date: 2010-12-04
Documents
Change registered office address company with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-02
Old address: , C/O Robson Taylor Froomsgate House, Rupert Street, Bristol, BS1 2QJ
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lynne Jenkins
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Jenkins
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from, 11TH floor froomsgate house rupert street, bristol, BS1 2QJ
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david jenkins / 08/12/2008
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lynne jenkins / 08/12/2008
Documents
Legacy
Date: 27 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 27/12/2008 from, woodlands grange woodlands lane, bradley stoke, bristol, BS32 4JY, united kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from, greystones, down road winterbourne down, bristol, BS36 1AU
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Resolution
Date: 27 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 1, 35,MARGATE,CT9 1PH
Number: | 05747032 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ARLINGTON ROAD,SURBITON,KT6 6BN
Number: | 11128551 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D MITRE ROAD,LONDON,SE1 8PY
Number: | 11383460 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A CLIFFORD WAY,MAIDSTONE,ME16 8GD
Number: | 10914748 |
Status: | ACTIVE |
Category: | Private Limited Company |
805 805 CAVALIER HOUSE,LONDON,W5 2SU
Number: | 11455338 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINGFIELD AVENUE,,SK9 6AL
Number: | 06204839 |
Status: | ACTIVE |
Category: | Private Limited Company |