Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.J. HENDERSON & COMPANY LIMITED
Company Information for

S.J. HENDERSON & COMPANY LIMITED

RSM RESTRUCTURING ADVISORY LLP, THE PINNACLE 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
Company Registration Number
02184085
Private Limited Company
Liquidation

Company Overview

About S.j. Henderson & Company Ltd
S.J. HENDERSON & COMPANY LIMITED was founded on 1987-10-27 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". S.j. Henderson & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S.J. HENDERSON & COMPANY LIMITED
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP
THE PINNACLE 170 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1BP
Other companies in SE22
 
Filing Information
Company Number 02184085
Company ID Number 02184085
Date formed 1987-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-13 15:39:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.J. HENDERSON & COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of S.J. HENDERSON & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELIZABETH HENDERSON
Company Secretary 1992-04-24
CLAIRE ELIZABETH HENDERSON
Director 1994-10-02
SIMON JOHN HENDERSON
Director 1992-04-24
THOMAS JAMES HENDERSON
Director 2016-03-10
BARRY MICHAEL O'CONNOR
Director 2016-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH HENDERSON HENDERSON (PROPERTY INVESTMENT) LIMITED Company Secretary 1996-05-08 CURRENT 1996-05-08 Active - Proposal to Strike off
SIMON JOHN HENDERSON BASEMENTS BELOW LTD Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2018-06-12
SIMON JOHN HENDERSON BELOW BASEMENTS LTD Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2018-06-12
SIMON JOHN HENDERSON HENDERSON ROYCE LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
SIMON JOHN HENDERSON 35 MARMORA ROAD LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
SIMON JOHN HENDERSON HENDERSON (PROPERTY INVESTMENT) LIMITED Director 1996-05-08 CURRENT 1996-05-08 Active - Proposal to Strike off
SIMON JOHN HENDERSON IANGROVE LIMITED Director 1996-04-30 CURRENT 1996-04-29 Active
SIMON JOHN HENDERSON PALMER BROTHERS (LONDON) LIMITED Director 1996-04-30 CURRENT 1996-04-30 Active
BARRY MICHAEL O'CONNOR BASEMENTS BELOW LTD Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2018-06-12
BARRY MICHAEL O'CONNOR BELOW BASEMENTS LTD Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2018-06-12
BARRY MICHAEL O'CONNOR BELOW LTD Director 2016-04-19 CURRENT 2016-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-28Voluntary liquidation Statement of receipts and payments to 2022-10-31
2021-12-31Voluntary liquidation Statement of receipts and payments to 2021-10-31
2021-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-31
2020-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-31
2019-11-15600Appointment of a voluntary liquidator
2019-11-01AM22Liquidation. Administration move to voluntary liquidation
2019-08-09AM11Notice of appointment of a replacement or additional administrator
2019-08-07AM15Liquidation. Notice of resignation of administrator
2019-06-13AM10Administrator's progress report
2019-04-30AM07Liquidation creditors meeting
2019-01-10AM03Statement of administrator's proposal
2018-12-21AM02Liquidation statement of affairs AM02SOA
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England
2018-11-19AM01Appointment of an administrator
2018-11-01PSC04Change of details for Mr Simon John Henderson as a person with significant control on 2018-11-01
2018-11-01CH01Director's details changed for Mrs Claire Elizabeth Henderson on 2018-11-01
2018-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE ELIZABETH HENDERSON on 2018-11-01
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM Unit 4 Bessemer Park 250 Milkwood Road, Herne Hill London SE24 0HG United Kingdom
2018-04-26CH01Director's details changed for Mr Thomas James Henderson on 2018-04-25
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH HENDERSON / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HENDERSON / 06/03/2017
2017-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE ELIZABETH HENDERSON on 2017-03-06
2016-06-27CC04Statement of company's objects
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-27RES01ADOPT ARTICLES 09/06/2016
2016-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0129/03/16 FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL O'CONNOR / 21/03/2016
2016-03-18AP01DIRECTOR APPOINTED MR BARRY MICHAEL O'CONNOR
2016-03-18AP01DIRECTOR APPOINTED MR THOMAS JAMES HENDERSON
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 18 MELBOURNE GROVE LONDON SE22 8RA
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0129/03/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021840850004
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021840850003
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-31AR0129/03/14 FULL LIST
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-07AA31/12/12 TOTAL EXEMPTION FULL
2013-04-12AR0129/03/13 FULL LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HENDERSON / 12/04/2013
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-03-30AR0129/03/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-03-30AR0129/03/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-04-01AR0129/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH HENDERSON / 29/03/2010
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-10-08363sRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-11-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-03363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-02363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-28363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-22363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1996-11-09395PARTICULARS OF MORTGAGE/CHARGE
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-23363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-28363sRETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-11-05288NEW DIRECTOR APPOINTED
1994-09-30395PARTICULARS OF MORTGAGE/CHARGE
1994-04-29363sRETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS
1994-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-29363(288)SECRETARY'S PARTICULARS CHANGED
1993-04-29363sRETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS
1992-11-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-21363sRETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS
1992-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-10-16AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-05-24363aRETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS
1990-08-08363RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS
1990-06-25AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-06-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S.J. HENDERSON & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-08
Notices to2019-11-08
Appointment of Administrators2018-11-05
Fines / Sanctions
No fines or sanctions have been issued against S.J. HENDERSON & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-11-08 Satisfied UNITED TRUST BANK LIMITED
CHARGE OVER CREDIT BALANCES 1994-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 S.J. HENDERSON & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of S.J. HENDERSON & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.J. HENDERSON & COMPANY LIMITED
Trademarks
We have not found any records of S.J. HENDERSON & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.J. HENDERSON & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as S.J. HENDERSON & COMPANY LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where S.J. HENDERSON & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyS.J. HENDERSON & COMPANY LIMITEDEvent Date2019-11-08
Name of Company: S.J. HENDERSON & COMPANY LIMITED Company Number: 02184085 Nature of Business: Construction of commercial buildings Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170…
 
Initiating party Event TypeNotices to
Defending partyS.J. HENDERSON & COMPANY LIMITEDEvent Date2019-11-08
 
Initiating party Event TypeAppointment of Administrators
Defending partyS.J . HENDERSON & COMPANY LIMITEDEvent Date2018-11-01
In the High Court of Justice (The Buisness & Property courts of England & Wales) case number 8813 Office Holder Details: Nick Edwards (IP number 9005 ) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP and Duncan Beat (IP number 8161 ) of RSM Restructuring Advisory LLP , 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ : Further information about this case is available from Louise Eames at the offices of RSM Restructuring Advisory LLP on 01908 687868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.J. HENDERSON & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.J. HENDERSON & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.