SJ2 LIMITED
LONDON TRUSHELFCO (NO.3001) LIMITED

Hellopages » Greater London » Westminster » W1U 7BU

Company number 04931164
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 4TH FLOOR, WATSON HOUSE, 54 BAKER STREET, LONDON, W1U 7BU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of SJ2 LIMITED are www.sj2.co.uk, and www.sj2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Sj2 Limited is a Private Limited Company. The company registration number is 04931164. Sj2 Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Sj2 Limited is 4th Floor Watson House 54 Baker Street London W1u 7bu. . FARRUGIA, Stephen Anthony is a Director of the company. Secretary BELLINGAN, Graydon Philip has been resigned. Secretary MAKADIA, Arvind has been resigned. Secretary MOORE, Simon Andrew has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALLEN, Matthew Charles has been resigned. Director DEAN, Sheryl Elaine has been resigned. Director HAWKES, Edward Jonathan Cameron has been resigned. Director HOLDEN, Elizabeth Jane Dilwiths has been resigned. Director MCINTOSH, William Alan has been resigned. Director STOKER, Louise Jane has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
FARRUGIA, Stephen Anthony
Appointed Date: 17 October 2013
48 years old

Resigned Directors

Secretary
BELLINGAN, Graydon Philip
Resigned: 30 April 2012
Appointed Date: 21 March 2007

Secretary
MAKADIA, Arvind
Resigned: 27 May 2005
Appointed Date: 25 November 2003

Secretary
MOORE, Simon Andrew
Resigned: 21 March 2007
Appointed Date: 27 May 2005

Nominee Secretary
TRUSEC LIMITED
Resigned: 25 November 2003
Appointed Date: 14 October 2003

Director
ALLEN, Matthew Charles
Resigned: 21 December 2006
Appointed Date: 25 November 2003
69 years old

Director
DEAN, Sheryl Elaine
Resigned: 25 November 2003
Appointed Date: 25 November 2003
50 years old

Director
HAWKES, Edward Jonathan Cameron
Resigned: 17 October 2013
Appointed Date: 21 December 2006
48 years old

Director
HOLDEN, Elizabeth Jane Dilwiths
Resigned: 25 November 2003
Appointed Date: 25 November 2003
58 years old

Director
MCINTOSH, William Alan
Resigned: 09 October 2013
Appointed Date: 25 November 2003
57 years old

Director
STOKER, Louise Jane
Resigned: 25 November 2003
Appointed Date: 14 October 2003
52 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 25 November 2003
Appointed Date: 14 October 2003
62 years old

SJ2 LIMITED Events

12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Apr 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

17 Jun 2015
Total exemption full accounts made up to 31 December 2014
09 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2

...
... and 46 more events
29 Nov 2003
New director appointed
29 Nov 2003
Director resigned
29 Nov 2003
Director resigned
27 Nov 2003
Company name changed trushelfco (no.3001) LIMITED\certificate issued on 27/11/03
14 Oct 2003
Incorporation