About

Registered Number: 03493537
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 100 King Street, Knutsford, Cheshire, WA16 6HQ,

 

J Sykes & Sons Ltd was founded on 15 January 1998 and are based in Knutsford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.