J Sykes & Sons Ltd was founded on 15 January 1998 and are based in Knutsford.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, Alan David | 07 January 2016 | - | 1 |
WRIGHT, Daniel | 10 July 2020 | - | 1 |
BLACKSHAW, Gordon John | 07 January 2016 | 14 August 2020 | 1 |
PICKUP, Andrew David | 09 January 2017 | 28 February 2019 | 1 |
SYKES, David | 15 January 1998 | 07 January 2016 | 1 |
SYKES, Martin | 15 January 1998 | 31 July 2018 | 1 |
SYKES, Matthew James | 02 April 2000 | 13 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYKES, Patricia Rosemary | 15 January 1998 | 07 January 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 August 2020 | |
AP01 - Appointment of director | 10 July 2020 | |
AA01 - Change of accounting reference date | 19 May 2020 | |
AD01 - Change of registered office address | 28 April 2020 | |
CS01 - N/A | 17 January 2020 | |
PSC05 - N/A | 13 January 2020 | |
AA - Annual Accounts | 17 May 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
CS01 - N/A | 18 December 2018 | |
TM01 - Termination of appointment of director | 11 September 2018 | |
AA - Annual Accounts | 27 June 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
MR01 - N/A | 05 February 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 28 August 2017 | |
AP01 - Appointment of director | 09 January 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 06 October 2016 | |
MR04 - N/A | 09 April 2016 | |
MR01 - N/A | 05 April 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
TM02 - Termination of appointment of secretary | 08 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
MR04 - N/A | 15 October 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 17 January 2013 | |
MG01 - Particulars of a mortgage or charge | 06 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 29 December 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 29 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH03 - Change of particulars for secretary | 29 April 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 18 December 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CERTNM - Change of name certificate | 23 June 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 13 February 2009 | |
225 - Change of Accounting Reference Date | 28 December 2008 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
363a - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 16 December 2004 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 10 January 2004 | |
AA - Annual Accounts | 05 October 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 02 January 2002 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
AA - Annual Accounts | 05 September 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 13 August 1999 | |
363s - Annual Return | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 13 June 1998 | |
CERTNM - Change of name certificate | 03 April 1998 | |
287 - Change in situation or address of Registered Office | 09 February 1998 | |
225 - Change of Accounting Reference Date | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
NEWINC - New incorporation documents | 15 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 February 2018 | Outstanding |
N/A |
A registered charge | 04 April 2016 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 27 September 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 April 2006 | Fully Satisfied |
N/A |
Debenture | 09 June 1998 | Fully Satisfied |
N/A |