Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SJW Drylining Ltd
SJW Drylining Ltd is a dissolved company incorporated on 6 June 2006 with the registered office located in London, City of London. SJW Drylining Ltd was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 April 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Company No
05838200
Private limited company
Age
19 years
Incorporated
6 June 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SJW Drylining Ltd
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Stephen Cox
Director • Construction Director • British • Lives in UK • Born in Dec 1965
Mr Simon James Clifford Wright
Director • British • Lives in UK • Born in Oct 1967
Paul Safa
Director • Accountant • British • Lives in England • Born in Aug 1972
Nick Lake
Director • Commercial Director • British • Lives in UK • Born in Nov 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chartway Drylining Limited
Stephen Cox and Paul Safa are mutual people.
Active
Chartway Partnerships (Southern) Limited
Paul Safa is a mutual person.
Active
Chartway Building Supplies Limited
Paul Safa is a mutual person.
Active
Chartway Group Properties Limited
Paul Safa is a mutual person.
Active
Chartway Group Limited
Paul Safa is a mutual person.
Active
Chartway Partnerships Limited
Paul Safa is a mutual person.
Active
Westerhill Homes Ltd
Paul Safa is a mutual person.
Active
Chartway Civil Engineering Limited
Paul Safa is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2008)
Period Ended
31 May 2008
For period
31 May
⟶
31 May 2008
Traded for
12 months
Cash in Bank
£1K
Increased by £822 (+462%)
Turnover
£10.92M
Increased by £3.22M (+42%)
Employees
12
Same as previous period
Total Assets
£2.92M
Increased by £798.29K (+38%)
Total Liabilities
-£2.34M
Increased by £515.55K (+28%)
Net Assets
£579K
Increased by £282.74K (+95%)
Debt Ratio (%)
80%
Decreased by 5.87% (-7%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 28 Jul 2014
Registered Address Changed
12 Years Ago on 21 Feb 2013
Insolvency Filed
13 Years Ago on 29 Feb 2012
Voluntary Liquidator Resigned
13 Years Ago on 16 Feb 2012
Voluntary Liquidator Appointed
13 Years Ago on 31 Jan 2012
Registered Address Changed
14 Years Ago on 3 Mar 2011
Moved to Voluntary Liquidation
15 Years Ago on 21 Apr 2010
Registered Address Changed
15 Years Ago on 8 Dec 2009
Registered Address Changed
15 Years Ago on 1 Dec 2009
Administrator Appointed
15 Years Ago on 12 Nov 2009
Get Alerts
Get Credit Report
Discover SJW Drylining Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 20 October 2011
Submitted on 12 May 2015
Liquidators' statement of receipts and payments to 20 October 2014
Submitted on 12 May 2015
Liquidators' statement of receipts and payments to 20 April 2015
Submitted on 12 May 2015
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 28 July 2014
Submitted on 28 Jul 2014
Liquidators' statement of receipts and payments to 20 April 2014
Submitted on 15 May 2014
Liquidators' statement of receipts and payments to 20 October 2013
Submitted on 22 Nov 2013
Liquidators' statement of receipts and payments to 20 April 2013
Submitted on 21 Jun 2013
Liquidators' statement of receipts and payments to 20 April 2013
Submitted on 31 May 2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
Submitted on 21 Feb 2013
Liquidators' statement of receipts and payments to 20 October 2012
Submitted on 6 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs