About

Registered Number: 03535135
Date of Incorporation: 25/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Century Mill, Worrall Street, Congleton, Cheshire, CW12 1DT

 

A.J. Phillips Ltd was registered on 25 March 1998 and has its registered office in Congleton in Cheshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Jackson, Samantha Mary, Imber, Aimi Suzanne. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMBER, Aimi Suzanne 25 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Samantha Mary 25 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 17 December 2018
PSC01 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
PSC01 - N/A 29 June 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AD01 - Change of registered office address 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 17 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 14 November 2007
395 - Particulars of a mortgage or charge 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
AA - Annual Accounts 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 02 January 2003
287 - Change in situation or address of Registered Office 13 May 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 29 March 2000
363s - Annual Return 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
287 - Change in situation or address of Registered Office 22 November 1999
AA - Annual Accounts 21 November 1999
288b - Notice of resignation of directors or secretaries 27 March 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.