Established in 1941, Sc Johnson Professional Ltd has its registered office in Ripley, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Estrada, Nadia Patricia, Anderson, Bryan George Frank, Blackwell, John David, Williamson, Andrew, Williamson, Martin for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESTRADA, Nadia Patricia | 31 August 2018 | - | 1 |
ANDERSON, Bryan George Frank | 21 May 2013 | 31 January 2018 | 1 |
BLACKWELL, John David | 12 July 1995 | 11 March 1998 | 1 |
WILLIAMSON, Andrew | N/A | 12 July 1995 | 1 |
WILLIAMSON, Martin | N/A | 12 July 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 01 June 2020 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 05 April 2019 | |
RESOLUTIONS - N/A | 13 November 2018 | |
CONNOT - N/A | 13 November 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
TM01 - Termination of appointment of director | 17 September 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 09 April 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AR01 - Annual Return | 14 June 2016 | |
AUD - Auditor's letter of resignation | 17 March 2016 | |
AA01 - Change of accounting reference date | 07 January 2016 | |
AA - Annual Accounts | 21 October 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
AR01 - Annual Return | 16 June 2015 | |
MR04 - N/A | 26 March 2015 | |
MR04 - N/A | 26 March 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 11 June 2014 | |
MR01 - N/A | 30 May 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
MR01 - N/A | 05 June 2013 | |
MR04 - N/A | 05 June 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
AP01 - Appointment of director | 29 January 2013 | |
TM01 - Termination of appointment of director | 24 January 2013 | |
AA - Annual Accounts | 24 September 2012 | |
TM02 - Termination of appointment of secretary | 05 July 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 October 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 29 March 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 17 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 June 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2009 | |
353 - Register of members | 17 June 2009 | |
RESOLUTIONS - N/A | 15 January 2009 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 01 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2007 | |
RESOLUTIONS - N/A | 08 January 2007 | |
RESOLUTIONS - N/A | 08 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 January 2007 | |
RESOLUTIONS - N/A | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363a - Annual Return | 02 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2006 | |
AA - Annual Accounts | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 09 September 2005 | |
288b - Notice of resignation of directors or secretaries | 09 September 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 18 June 2004 | |
RESOLUTIONS - N/A | 16 April 2004 | |
RESOLUTIONS - N/A | 16 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 March 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
AUD - Auditor's letter of resignation | 13 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 24 May 2003 | |
AUD - Auditor's letter of resignation | 16 April 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 11 June 2001 | |
395 - Particulars of a mortgage or charge | 07 September 2000 | |
363s - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 23 April 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1998 | |
AUD - Auditor's letter of resignation | 14 August 1998 | |
363s - Annual Return | 22 June 1998 | |
RESOLUTIONS - N/A | 28 April 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
AA - Annual Accounts | 15 April 1998 | |
395 - Particulars of a mortgage or charge | 24 March 1998 | |
395 - Particulars of a mortgage or charge | 24 March 1998 | |
288b - Notice of resignation of directors or secretaries | 23 March 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 March 1998 | |
395 - Particulars of a mortgage or charge | 19 November 1997 | |
395 - Particulars of a mortgage or charge | 13 November 1997 | |
AA - Annual Accounts | 25 June 1997 | |
363s - Annual Return | 16 June 1997 | |
AA - Annual Accounts | 13 August 1996 | |
363s - Annual Return | 02 July 1996 | |
288 - N/A | 27 March 1996 | |
288 - N/A | 11 January 1996 | |
287 - Change in situation or address of Registered Office | 09 November 1995 | |
288 - N/A | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
288 - N/A | 11 October 1995 | |
AA - Annual Accounts | 06 September 1995 | |
288 - N/A | 21 June 1995 | |
363s - Annual Return | 20 June 1995 | |
288 - N/A | 13 February 1995 | |
395 - Particulars of a mortgage or charge | 18 January 1995 | |
AA - Annual Accounts | 06 October 1994 | |
288 - N/A | 29 June 1994 | |
363s - Annual Return | 29 June 1994 | |
288 - N/A | 28 January 1994 | |
AUD - Auditor's letter of resignation | 11 January 1994 | |
AA - Annual Accounts | 15 October 1993 | |
363s - Annual Return | 02 July 1993 | |
CERTNM - Change of name certificate | 01 December 1992 | |
RESOLUTIONS - N/A | 30 November 1992 | |
RESOLUTIONS - N/A | 30 November 1992 | |
RESOLUTIONS - N/A | 30 November 1992 | |
RESOLUTIONS - N/A | 30 November 1992 | |
MEM/ARTS - N/A | 30 November 1992 | |
AA - Annual Accounts | 11 June 1992 | |
288 - N/A | 11 June 1992 | |
363b - Annual Return | 11 June 1992 | |
363(287) - N/A | 11 June 1992 | |
288 - N/A | 14 April 1992 | |
288 - N/A | 02 April 1992 | |
288 - N/A | 29 January 1992 | |
288 - N/A | 27 January 1992 | |
288 - N/A | 26 November 1991 | |
287 - Change in situation or address of Registered Office | 08 November 1991 | |
AA - Annual Accounts | 16 June 1991 | |
288 - N/A | 16 June 1991 | |
363a - Annual Return | 16 June 1991 | |
288 - N/A | 10 January 1991 | |
395 - Particulars of a mortgage or charge | 24 December 1990 | |
RESOLUTIONS - N/A | 13 December 1990 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 December 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 December 1990 | |
395 - Particulars of a mortgage or charge | 12 December 1990 | |
RESOLUTIONS - N/A | 04 December 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 December 1990 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 December 1990 | |
288 - N/A | 16 November 1990 | |
RESOLUTIONS - N/A | 10 October 1990 | |
RESOLUTIONS - N/A | 05 October 1990 | |
288 - N/A | 02 October 1990 | |
288 - N/A | 02 October 1990 | |
288 - N/A | 04 September 1990 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 09 August 1990 | |
288 - N/A | 07 December 1989 | |
288 - N/A | 07 December 1989 | |
AA - Annual Accounts | 12 September 1989 | |
363 - Annual Return | 12 September 1989 | |
288 - N/A | 20 April 1989 | |
363 - Annual Return | 18 August 1988 | |
AA - Annual Accounts | 18 August 1988 | |
288 - N/A | 05 May 1988 | |
288 - N/A | 02 March 1988 | |
363 - Annual Return | 19 October 1987 | |
AA - Annual Accounts | 30 September 1987 | |
CERTNM - Change of name certificate | 01 September 1986 | |
AA - Annual Accounts | 31 July 1986 | |
363 - Annual Return | 31 July 1986 | |
288 - N/A | 19 July 1986 | |
CERTNM - Change of name certificate | 22 March 1983 | |
CERTNM - Change of name certificate | 01 June 1946 | |
CERTNM - Change of name certificate | 01 June 1946 | |
NEWINC - New incorporation documents | 02 February 1941 | |
MISC - Miscellaneous document | 02 January 1941 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2014 | Fully Satisfied |
N/A |
A registered charge | 31 May 2013 | Fully Satisfied |
N/A |
Security accession deed | 22 March 2010 | Fully Satisfied |
N/A |
Group debenture | 18 December 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 11 March 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 11 March 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 25 August 2000 | Fully Satisfied |
N/A |
Letter of charge and set-off | 12 March 1998 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 12 March 1998 | Fully Satisfied |
N/A |
Letter of charge and set-off | 03 November 1997 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 03 November 1997 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 03 January 1995 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 04 December 1990 | Fully Satisfied |
N/A |
Charge | 03 December 1990 | Fully Satisfied |
N/A |