Dissolved 2018-06-06
Company Information for SJ GLOBAL LTD
RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
06430114
Private Limited Company
Dissolved Dissolved 2018-06-06 |
Company Name | |
---|---|
SJ GLOBAL LTD | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in HA3 | |
Company Number | 06430114 | |
---|---|---|
Date formed | 2007-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-06-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 16:56:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SJ GLOBAL INVESTMENTS LIMITED | 316E ILFORD BUSINESS CENTRE ILFORD LANE ILFORD IG1 2LT | Active | Company formed on the 2013-07-26 | |
SJ GLOBAL MEDICAL SUPPORT LIMITED | 72 WILTON ROAD VICTORIA VICTORIA LONDON SW1V 1DE | Dissolved | Company formed on the 2009-02-16 | |
SJ GLOBAL TRADING LTD | 1 FERNDALE AVENUE HOUNSLOW WEST MIDDLESEX ENGLAND TW4 7ES | Dissolved | Company formed on the 2012-03-16 | |
SJ GLOBAL TEXTILE CONSULTING LIMITED | MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU | Active | Company formed on the 2013-10-10 | |
SJ GLOBAL INVESTMENT LIMITED | 5 GROSVENOR SQUARE DUBLIN 6 RATHMINES, DUBLIN, D06X3H3, IRELAND D06X3H3 | Dissolved | Company formed on the 2014-12-09 | |
SJ GLOBAL CAPITAL INC. | 35 ARIZONA AVENUE Nassau SYOSSET NY 11791 | Active | Company formed on the 2009-11-24 | |
SJ Global Ventures, LLC | 44 Delhi Rd Fyzabaddies, Trinidad and Tobago, West In | Inactive - Administratively Dissolved (Tax) | Company formed on the 2012-09-11 | |
SJ GLOBAL C CORPORATION | 23727 51ST AVE S KENT WA 98032 | Dissolved | Company formed on the 2000-07-28 | |
SJ GLOBAL MEDIA LIMITED | 34 - 36 HIGH STREET BARKINGSIDE ESSEX ENGLAND IG62DQ | Dissolved | Company formed on the 2015-07-20 | |
SJ GLOBAL HOLDINGS LLP | MENSAH & CO LTD 92 MURRAY GROVE 92 MURRAY GROVE LONDON N1 7QJ | Dissolved | Company formed on the 2016-01-21 | |
SJ GLOBAL LLC | 2232 SANDALWOOD DRIVE - TWINSBURG OH 44087 | Active | Company formed on the 2009-04-10 | |
SJ GLOBAL CORP. | 2620 S MARYLAND PARKWAY #13 LAS VEGAS NV 89109 | Permanently Revoked | Company formed on the 2005-05-20 | |
SJ GLOBAL ENTERPRISES LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2007-08-20 | |
SJ GLOBAL VENTURES, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2008-05-12 | |
SJ GLOBAL PRIVATE LIMITED | BA-9 SHALIMAR BAGH WEST DELHI Delhi 110088 | ACTIVE | Company formed on the 2010-05-15 | |
SJ GLOBAL PTY. LTD. | NSW 2017 | Active | Company formed on the 2009-09-10 | |
SJ GLOBAL CARE CENTRE INC. | Ontario | Dissolved | ||
SJ GLOBAL PTE. LTD. | PHILLIP STREET Singapore 048693 | Active | Company formed on the 2008-09-12 | |
SJ GLOBAL | JERVOIS ROAD Singapore 249047 | Dissolved | Company formed on the 2008-09-12 | |
SJ GLOBAL CONSULTANCY PTE. LTD. | ARUMUGAM ROAD Singapore 409958 | Active | Company formed on the 2010-09-18 |
Officer | Role | Date Appointed |
---|---|---|
SEON JUNG LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEUNG JAI BAIK |
Director | ||
S J GLOBAL LTD |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON THE BAB FT LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
ON THE BAB LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
WELLINGTON PEAK LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
MARBLE OAK LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM C/O CHARTER GREEN SOVEREIGN HOUSE GRAHAM ROAD HARROW MIDDLESEX HA3 5RF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SEON JUNG LEE / 01/04/2015 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 19/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CHARTER GREEN ACCOUNTANTS 132 PINNER ROAD HARROW HA1 4JE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 132 PINNER ROAD HARROW MIDDLESEX HA1 4JE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 19/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEUNG BAIK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEUNG JAI BAIK / 01/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEON JUNG LEE / 01/12/2009 | |
AP01 | DIRECTOR APPOINTED MR SEUNG JAI BAIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR S J GLOBAL LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED S J GLOBAL LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SEON JUNG LEE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-29 |
Notices to Creditors | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SJ GLOBAL LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SJ GLOBAL LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SJ GLOBAL LIMITED | Event Date | 2016-03-22 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SJ GLOBAL LIMITED | Event Date | 2016-03-22 |
I, Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice that I was appointed liquidator of the above named company on 22 March 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 5 April 2016 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 22 March 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Bijal Shah , Liquidator Dated: 23 March 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SJ GLOBAL LIMITED | Event Date | 2016-03-22 |
At a General Meeting of the members of the above named company, duly convened and held at Sovereign House, Graham Road, Harrow, Middlesex HA3 5RF on 22 March 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. "That the company be wound up voluntarily." 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE is hereby appointed liquidator of the company for the purposes of the winding up". Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 22 March 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Mrs Seon Jung Lee , Chairman of the Meeting : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |