Company NameSJD (Franchise Services) Limited
Company StatusDissolved
Company NumberSC280595
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul William Lamont
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(5 years after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Secretary NameMr Paul William Lamont
StatusClosed
Appointed24 February 2010(5 years after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2015)
RoleCompany Director
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Director NamePaul William Lamont
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleAccountant
Correspondence Address8 Campbell Close
Hamilton
Lanarkshire
ML3 6BF
Scotland
Secretary NameMrs Mari Sharon Maxwell Lamont
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
South Lanarkshire
ML3 7DP
Scotland
Director NameMrs Mari Sharon Maxwell Lamont
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2010)
RoleTax Manager
Country of ResidenceScotland
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
South Lanarkshire
ML3 7DP
Scotland
Secretary NameMrs Joyce Lillian Clark Lamont
NationalityBritish
StatusResigned
Appointed08 November 2005(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
South Lanarkshire
ML3 7DP
Scotland
Director NameMr Paul William Lamont
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Pentland Crescent
Larkhall
South Lanarkshire
ML9 1UP
Scotland
Secretary NameMr Paul William Lamont
StatusResigned
Appointed18 November 2010(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2010)
RoleCompany Director
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
South Lanarkshire
ML3 7DP
Scotland

Contact

Websitewww.sjdaccountancy.co.uk
Telephone01442 275789
Telephone regionHemel Hempstead

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

10k at £1Paul Lamont
100.00%
Ordinary

Financials

Year2014
Turnover£85,173
Gross Profit£40,006
Net Worth£16,012
Cash£2,282
Current Liabilities£1,750

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Notice of final meeting of creditors (2 pages)
3 March 2015Notice of final meeting of creditors (2 pages)
17 January 2014Registered office address changed from 19 Pentland Crescent Larkhall Lanarkshire ML9 1UP Scotland on 17 January 2014 (2 pages)
17 January 2014Court order notice of winding up (1 page)
17 January 2014Court order notice of winding up (1 page)
17 January 2014Notice of winding up order (1 page)
17 January 2014Notice of winding up order (1 page)
17 January 2014Registered office address changed from 19 Pentland Crescent Larkhall Lanarkshire ML9 1UP Scotland on 17 January 2014 (2 pages)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
28 December 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Registered office address changed from Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP on 24 July 2012 (1 page)
16 June 2012Compulsory strike-off action has been suspended (1 page)
16 June 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Order of court recall of provisional liquidator (1 page)
24 February 2012Order of court recall of provisional liquidator (1 page)
14 February 2012Appointment of a provisional liquidator (1 page)
14 February 2012Appointment of a provisional liquidator (1 page)
8 February 2012Appointment of Mr Paul William Lamont as a director on 24 February 2010 (2 pages)
8 February 2012Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 10,000
(3 pages)
8 February 2012Appointment of Mr Paul William Lamont as a director on 24 February 2010 (2 pages)
8 February 2012Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 10,000
(3 pages)
7 February 2012Termination of appointment of Mari Sharon Maxwell Lamont as a secretary on 24 February 2010 (1 page)
7 February 2012Appointment of Mr Paul William Lamont as a secretary on 24 February 2010 (1 page)
7 February 2012Termination of appointment of Mari Sharon Maxwell Lamont as a secretary on 24 February 2010 (1 page)
7 February 2012Termination of appointment of Joyce Lillian Clark Lamont as a secretary on 24 February 2010 (1 page)
7 February 2012Appointment of Mr Paul William Lamont as a secretary on 24 February 2010 (1 page)
7 February 2012Termination of appointment of Joyce Lillian Clark Lamont as a secretary on 24 February 2010 (1 page)
7 February 2012Termination of appointment of Mari Sharon Maxwell Lamont as a director on 24 February 2010 (1 page)
7 February 2012Termination of appointment of Paul William Lamont as a secretary on 18 November 2010 (1 page)
7 February 2012Termination of appointment of Paul William Lamont as a secretary on 18 November 2010 (1 page)
7 February 2012Termination of appointment of Mari Sharon Maxwell Lamont as a director on 24 February 2010 (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Registered office address changed from 10 Auchingramont Road Hamilton South Lanarkshire ML3 6JT on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from 10 Auchingramont Road Hamilton South Lanarkshire ML3 6JT on 20 September 2011 (2 pages)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Appointment of Mr Paul William Lamont as a secretary (1 page)
25 November 2010Appointment of Mr Paul William Lamont as a secretary (1 page)
30 July 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
30 July 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
29 July 2010Annual return made up to 23 February 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 23 February 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Mari Sharon Maxwell Speirs on 13 October 2009 (1 page)
29 July 2010Director's details changed for Mari Sharon Maxwell Speirs on 13 October 2009 (2 pages)
29 July 2010Director's details changed for Mari Sharon Maxwell Speirs on 13 October 2009 (2 pages)
29 July 2010Secretary's details changed for Mari Sharon Maxwell Speirs on 13 October 2009 (1 page)
28 July 2010Secretary's details changed for Joyce Lillian Clark Lamont on 13 October 2009 (1 page)
28 July 2010Secretary's details changed for Joyce Lillian Clark Lamont on 13 October 2009 (1 page)
8 May 2009Return made up to 23/02/09; full list of members (3 pages)
8 May 2009Return made up to 23/02/09; full list of members (3 pages)
2 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
20 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Return made up to 23/02/08; no change of members (7 pages)
13 October 2008Return made up to 23/02/08; no change of members (7 pages)
22 November 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
22 November 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
19 April 2007Return made up to 23/02/07; full list of members (7 pages)
19 April 2007Return made up to 23/02/07; full list of members (7 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
2 June 2006Return made up to 23/02/06; full list of members (7 pages)
2 June 2006Return made up to 23/02/06; full list of members (7 pages)
28 December 2005Registered office changed on 28/12/05 from: 8 campbell close hamilton south lanarkshire ML3 6BF (1 page)
28 December 2005Registered office changed on 28/12/05 from: 8 campbell close hamilton south lanarkshire ML3 6BF (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005New director appointed (1 page)
23 February 2005Incorporation (14 pages)
23 February 2005Incorporation (14 pages)