Company NameS. J. Machinery Limited
Company StatusDissolved
Company Number05078886
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePran Nath
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIndian
StatusClosed
Appointed07 November 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 27 July 2010)
RoleCompany Director
Correspondence Address75, 1/5 Braham Puri
Phaphrana Road
Modinagar
Ghaziabad
India
Director NameSanjiv Jain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleEngineer
Correspondence AddressFlat 2 7 Chelsea Embankment
London
SW3 4LF
Secretary NameBihari Lal Jain
NationalityIndian
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleEngineer
Correspondence AddressK-D-53 Kavi Nagar
Ghziabad
201002
India
Secretary NameVikkas Puri
NationalityIndian
StatusResigned
Appointed01 November 2004(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A Landseer Road
Enfield
Middlesex
EN1 1DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor
Boundary House 4 County Place
New London Road Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2009Voluntary strike-off action has been suspended (1 page)
6 October 2009Voluntary strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Application for striking-off (1 page)
15 June 2009Application for striking-off (1 page)
5 January 2009Return made up to 19/03/08; full list of members (3 pages)
5 January 2009Return made up to 19/03/08; full list of members (3 pages)
26 November 2008Director appointed pran nath (2 pages)
26 November 2008Director appointed pran nath (2 pages)
18 November 2008Appointment terminated director sanjiv jain (1 page)
18 November 2008Appointment Terminated Director sanjiv jain (1 page)
1 October 2007Return made up to 19/03/07; full list of members (2 pages)
1 October 2007Return made up to 19/03/07; full list of members (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
6 October 2006Return made up to 19/03/06; full list of members (6 pages)
6 October 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 May 2005Return made up to 19/03/05; full list of members (6 pages)
25 May 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
25 May 2005Return made up to 19/03/05; full list of members (6 pages)
25 May 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
28 January 2005Registered office changed on 28/01/05 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
28 January 2005Registered office changed on 28/01/05 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Registered office changed on 18/01/05 from: park view 183-189 the vale london W3 7RW (1 page)
18 January 2005Registered office changed on 18/01/05 from: park view 183-189 the vale london W3 7RW (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
19 March 2004Incorporation (16 pages)
19 March 2004Incorporation (16 pages)