About

Registered Number: 03398296
Date of Incorporation: 03/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: JOHNSON AND CO ACCOUNTANTS LTD, 30a High Street, Soham, Ely, Cambridgeshire, CB7 5HE

 

Having been setup in 1997, J. Sharp Nutrition Ltd have registered office in Ely in Cambridgeshire, it has a status of "Active". We do not know the number of employees at this company. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, John Clifford 01 September 1997 - 1
SHARP, Melanie 03 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Catherine Clare Marriott 01 September 1997 30 June 2003 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 July 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 28 July 2016
CS01 - N/A 13 July 2016
AAMD - Amended Accounts 23 July 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH03 - Change of particulars for secretary 16 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
CH01 - Change of particulars for director 25 August 2012
AA - Annual Accounts 30 July 2012
AD01 - Change of registered office address 22 June 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 13 June 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
AA - Annual Accounts 11 July 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 19 July 2002
287 - Change in situation or address of Registered Office 01 February 2002
363a - Annual Return 28 July 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 26 March 1999
225 - Change of Accounting Reference Date 06 February 1999
363s - Annual Return 29 July 1998
RESOLUTIONS - N/A 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
287 - Change in situation or address of Registered Office 24 September 1997
CERTNM - Change of name certificate 18 September 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.