About

Registered Number: 04767293
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 1 Shawley Way, Epsom, Surrey, KT18 5NZ

 

Established in 2003, J. Schembri & Co Ltd has its registered office in Epsom, Surrey, it's status is listed as "Active". There are 3 directors listed as Schembri, Joseph, Schembri, Joseph, Schembri, Carol Margaret for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHEMBRI, Joseph 21 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SCHEMBRI, Joseph 15 April 2011 - 1
SCHEMBRI, Carol Margaret 21 May 2003 18 January 2010 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 20 December 2016
RT01 - Application for administrative restoration to the register 20 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 09 September 2014
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 May 2011
AP03 - Appointment of secretary 17 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM02 - Termination of appointment of secretary 18 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
225 - Change of Accounting Reference Date 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.