Background WavePink WaveYellow Wave

S & J ARMSTRONG LIMITED (03588883)

S & J ARMSTRONG LIMITED (03588883) is an active UK company. incorporated on 26 June 1998. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S & J ARMSTRONG LIMITED has been registered for 27 years. Current directors include CARTMELL, Jennifer Carella, SOTOUDEH, Reza.

Company Number
03588883
Status
active
Type
ltd
Incorporated
26 June 1998
Age
27 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTMELL, Jennifer Carella, SOTOUDEH, Reza
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & J ARMSTRONG LIMITED

S & J ARMSTRONG LIMITED is an active company incorporated on 26 June 1998 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S & J ARMSTRONG LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03588883

LTD Company

Age

27 Years

Incorporated 26 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Fusion 3, 1200 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD England
From: 31 October 2023To: 31 October 2023
Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT
From: 31 December 2009To: 31 October 2023
Grange Road Botley Southampton Hampshire SO30 2GD
From: 26 June 1998To: 31 December 2009
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Oct 11
Director Left
Jan 14
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Secretary
Appointed 01 Jul 2023

CARTMELL, Jennifer Carella

Active
Parkway, FarehamPO15 7AD
Born August 1976
Director
Appointed 01 Aug 2025

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Born September 1979
Director
Appointed 01 Jul 2023

ARMSTRONG, Julie

Resigned
Drove Cottage Highbench, Blandford ForumDT11 0RR
Secretary
Appointed 29 Jun 1998
Resigned 03 Oct 2008

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 03 Oct 2008
Resigned 30 Jun 2020

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 01 Jul 2020
Resigned 30 Jun 2023

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Jun 1998
Resigned 29 Jun 1998

ARMSTRONG, Julie

Resigned
Drove Cottage Highbench, Blandford ForumDT11 0RR
Born November 1954
Director
Appointed 29 Jun 1998
Resigned 03 Oct 2008

ARMSTRONG, Stephen Mark Charles

Resigned
Drove Cottage Highbench, Blandford ForumDT11 0RR
Born April 1955
Director
Appointed 29 Jun 1998
Resigned 03 Oct 2008

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born March 1967
Director
Appointed 03 Oct 2008
Resigned 30 Jun 2020

GOULD, Heather Margaret Trewman

Resigned
Parkway, FarehamPO15 7AD
Born August 1941
Director
Appointed 14 Oct 2011
Resigned 01 Aug 2025

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born February 1981
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

QUIGLEY, Paul

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born July 1950
Director
Appointed 03 Oct 2008
Resigned 31 Dec 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Jun 1998
Resigned 29 Jun 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 26 Jun 1998
Resigned 29 Jun 1998

Persons with significant control

1

5 Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Auditors Resignation Company
21 January 2014
AUDAUD
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Miscellaneous
26 January 2010
MISCMISC
Auditors Resignation Company
25 January 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Miscellaneous
9 October 2008
MISCMISC
Resolution
9 October 2008
RESOLUTIONSResolutions
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 May 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
11 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
24 May 2006
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 2005
AAAnnual Accounts
Legacy
14 April 2005
287Change of Registered Office
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 May 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2002
AAAnnual Accounts
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2000
AAAnnual Accounts
Legacy
8 November 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
225Change of Accounting Reference Date
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
287Change of Registered Office
Incorporation Company
26 June 1998
NEWINCIncorporation