About

Registered Number: 04898846
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 153 Mortimer Street, Herne Bay, Kent, CT6 5HA,

 

Founded in 2003, A.J. Cliffe & Sons (Butchers) Ltd has its registered office in Herne Bay, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The organisation has 4 directors listed as Cliffe, Paul Andrew, Cliffe, Stephen Bryan, Cliff, Andrew Joseph, Cliffe, Julie Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFE, Paul Andrew 06 April 2012 - 1
CLIFFE, Stephen Bryan 06 April 2012 - 1
CLIFF, Andrew Joseph 15 September 2003 11 July 2016 1
CLIFFE, Julie Margaret 15 September 2003 11 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
PSC04 - N/A 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 20 September 2018
PSC04 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
CH01 - Change of particulars for director 10 September 2018
CH04 - Change of particulars for corporate secretary 10 September 2018
AA - Annual Accounts 22 June 2018
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AP04 - Appointment of corporate secretary 15 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
SH01 - Return of Allotment of shares 02 October 2012
SH01 - Return of Allotment of shares 02 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 22 June 2005
363a - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.