S & J ARMSTRONG LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TT

Company number 03588883
Status Active
Incorporation Date 26 June 1998
Company Type Private Limited Company
Address CHARTWELL HOUSE 5 BARNES WALLIS ROAD, SEGENSWORTH EAST, FAREHAM, HAMPSHIRE, PO15 5TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of S & J ARMSTRONG LIMITED are www.sjarmstrong.co.uk, and www.s-j-armstrong.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Fareham Rail Station is 2.4 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S J Armstrong Limited is a Private Limited Company. The company registration number is 03588883. S J Armstrong Limited has been working since 26 June 1998. The present status of the company is Active. The registered address of S J Armstrong Limited is Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire Po15 5tt. . DOLLEN, Brian is a Secretary of the company. DOLLEN, Brian is a Director of the company. GOULD, Heather Margaret Trewman is a Director of the company. Secretary ARMSTRONG, Julie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARMSTRONG, Julie has been resigned. Director ARMSTRONG, Stephen Mark Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director QUIGLEY, Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOLLEN, Brian
Appointed Date: 03 October 2008

Director
DOLLEN, Brian
Appointed Date: 03 October 2008
58 years old

Director
GOULD, Heather Margaret Trewman
Appointed Date: 14 October 2011
84 years old

Resigned Directors

Secretary
ARMSTRONG, Julie
Resigned: 03 October 2008
Appointed Date: 29 June 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1998
Appointed Date: 26 June 1998

Director
ARMSTRONG, Julie
Resigned: 03 October 2008
Appointed Date: 29 June 1998
70 years old

Director
ARMSTRONG, Stephen Mark Charles
Resigned: 03 October 2008
Appointed Date: 29 June 1998
70 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 June 1998
Appointed Date: 26 June 1998
35 years old

Director
QUIGLEY, Paul
Resigned: 31 December 2013
Appointed Date: 03 October 2008
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1998
Appointed Date: 26 June 1998

S & J ARMSTRONG LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

28 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 65 more events
17 Jul 1998
Director resigned
17 Jul 1998
New director appointed
17 Jul 1998
New secretary appointed;new director appointed
08 Jul 1998
Registered office changed on 08/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
26 Jun 1998
Incorporation

S & J ARMSTRONG LIMITED Charges

3 October 2008
Debenture
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Legal mortgage
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings at units…
24 June 2005
Mortgage
Delivered: 28 June 2005
Status: Satisfied on 8 October 2008
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name morgs cranchi zaffro…
17 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Satisfied on 8 October 2008
Persons entitled: National Westminster Bank PLC
Description: Units 3 and 4 holland way blandford dorset part t/n…
5 February 2001
Legal mortgage
Delivered: 21 February 2001
Status: Satisfied on 8 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 1 & 2 holland way blandford…
29 October 1999
Legal mortgage
Delivered: 8 November 1999
Status: Satisfied on 8 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 & 8 holland way industrial estate…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 8 October 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as units 1 - 6 holland way…