Company NameSJS Trading Limited
Company StatusDissolved
Company Number00706214
CategoryPrivate Limited Company
Incorporation Date23 October 1961(62 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)
Previous NameMilroys Of Soho Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Stanley John Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(30 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 11 January 2005)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Rectory Road Tolleshunt Knights
Maldon
Essex
CM9 8EY
Director NameVivien Patricia Scott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(33 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 11 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Rectory Road
Tolleshunt Knights
Maldon
Essex
CM9 8EY
Secretary NameVivien Patricia Scott
NationalityBritish
StatusClosed
Appointed29 August 1995(33 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 11 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Rectory Road
Tolleshunt Knights
Maldon
Essex
CM9 8EY
Director NameKeith Gould
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1995)
RoleCompany Director
Correspondence AddressOak Lodge
Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameShirley Martin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address15 Park Road
Colchester
Essex
CO3 3UL
Secretary NameShirley Martin
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address15 Park Road
Colchester
Essex
CO3 3UL

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£4,135
Current Liabilities£31,669

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
8 January 2004Return made up to 11/12/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 January 2003Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(7 pages)
12 April 2002Company name changed milroys of soho LIMITED\certificate issued on 12/04/02 (2 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 January 2002Return made up to 11/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Full accounts made up to 31 August 1999 (12 pages)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
25 January 1999Return made up to 11/12/98; no change of members (4 pages)
21 December 1998Full accounts made up to 31 August 1998 (13 pages)
11 January 1998Return made up to 11/12/97; full list of members (6 pages)
29 December 1997Full accounts made up to 31 August 1997 (12 pages)
22 April 1997Full accounts made up to 31 August 1996 (16 pages)
17 December 1996Return made up to 11/12/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 August 1995 (15 pages)
3 January 1996Return made up to 11/12/95; full list of members (6 pages)
19 September 1995Company name changed ingletons wines LIMITED\certificate issued on 20/09/95 (4 pages)
15 September 1995Full accounts made up to 31 March 1995 (16 pages)
13 September 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
7 September 1995Registered office changed on 07/09/95 from: beckingham business park tolleshunt major maldon essex CM9 8NF (1 page)
7 September 1995Secretary resigned;director resigned (2 pages)
7 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 February 1984Accounts made up to 31 March 1983 (10 pages)