Company NameSJS Holdings (2000) Ltd.
DirectorSattar Jabbar Salem
Company StatusDissolved
Company Number02957570
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSattar Jabbar Salem
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIraqi
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Bury Old Road
Prestwich
Manchester
Greater Manchester
M25 0ER
Secretary NameAhmed Jabari Salem
NationalityIraqi
StatusCurrent
Appointed03 September 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address23 Brentwood Court Lowther Road
Prestwich
Manchester
M25 9PX
Director NameAli Jabbar Salem
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleManager
Correspondence Address23 Brentwood Court
Lowther Road Prestwich
Manchester
M25 9PX
Secretary NameSattar Jabbar Salem
NationalityIraqi
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Bury Old Road
Prestwich
Manchester
Greater Manchester
M25 0ER
Director NameJanette Sandra Salem
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 24 November 1995)
RoleCompany Director
Correspondence Address46 Bury Old Road
Prestwich
Manchester
M25 0ER
Secretary NameMr Franco Joseph Petrella
NationalityBritish
StatusResigned
Appointed27 November 1995(1 year, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 February 1996)
RoleCompany Director
Correspondence Address29 Northumberland Street
Salford
Lancashire
M7 4DQ
Secretary NameAli Jabbar Salem
NationalityBritish
StatusResigned
Appointed23 February 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 1997)
RoleSecretary
Correspondence Address9 Parkstone Avenue
Whitefield
Manchester
M45 7GF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 October 1999Dissolved (1 page)
1 September 1999Registered office changed on 01/09/99 from: 4A gateway house piccadilly approach manchester M1 2GH (1 page)
28 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Statement of affairs (5 pages)
14 December 1998Appointment of a voluntary liquidator (1 page)
14 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1998Withdrawal of application for striking off (1 page)
24 March 1998Voluntary strike-off action has been suspended (1 page)
18 March 1998Application for striking-off (1 page)
24 September 1997Return made up to 05/08/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 October 1995 (8 pages)
28 July 1996Return made up to 05/08/96; no change of members (4 pages)
15 March 1996Particulars of mortgage/charge (7 pages)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Registered office changed on 07/04/95 from: 13/15 st huberts street great harwood lancs BB6 7BE (1 page)
7 April 1995Accounting reference date notified as 31/10 (1 page)