UKBizDB.co.uk

S & J DEVELOPMENTS (EAST ANGLIA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S & J Developments (east Anglia) Limited. The company was founded 14 years ago and was given the registration number 07138746. The firm's registered office is in NORWICH. You can find them at The Union Building 51-59 5th Floor, 51-59 Rose Lane, Norwich, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:S & J DEVELOPMENTS (EAST ANGLIA) LIMITED
Company Number:07138746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 2010
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Union Building 51-59 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Union Building 51-59, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

Director24 February 2012Active
Stone Barn, Mount Pleasant, Rockland All Saints, Attleborough, United Kingdom, NR17 1XQ

Director28 January 2010Active
Stone Barn, Mount Pleasant, Rockland All Saints, Attleborough, United Kingdom, NR17 1XQ

Director28 January 2010Active
Stone Barn, Mount Pleasant, Rockland All Saints, Attleborough, United Kingdom, NR17 1XQ

Director28 January 2010Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director28 January 2010Active

People with Significant Control

Mr Stephan Micheal Becker
Notified on:30 June 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:The Union Building 51-59, 5th Floor, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jake Charles Becker
Notified on:30 June 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:The Union Building 51-59, 5th Floor, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-06Address

Change registered office address company with date old address new address.

Download
2017-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-29Resolution

Resolution.

Download
2017-09-29Insolvency

Liquidation voluntary statement of affairs.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Gazette

Gazette filings brought up to date.

Download
2017-02-14Gazette

Gazette notice compulsory.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-01Gazette

Gazette filings brought up to date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Gazette

Gazette notice compulsory.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.