About

Registered Number: 02134055
Date of Incorporation: 21/05/1987 (37 years ago)
Company Status: Active
Registered Address: 20 Berkeley Square, Mayfair, London, W1J 6LH

 

John B Sunley & Sons Ltd was established in 1987, it has a status of "Active". There is one director listed as Deverell, Christopher John William for the company. We don't currently know the number of employees at John B Sunley & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVERELL, Christopher John William 23 November 1994 14 April 2004 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 03 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 20 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH04 - Change of particulars for corporate secretary 11 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 19 May 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 18 March 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1996
288c - Notice of change of directors or secretaries or in their particulars 01 November 1996
288c - Notice of change of directors or secretaries or in their particulars 01 November 1996
363s - Annual Return 19 October 1996
287 - Change in situation or address of Registered Office 17 June 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 09 November 1995
288 - N/A 31 October 1995
288 - N/A 12 June 1995
AA - Annual Accounts 13 March 1995
288 - N/A 20 December 1994
288 - N/A 28 November 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 18 August 1993
AA - Annual Accounts 05 April 1993
395 - Particulars of a mortgage or charge 14 January 1993
288 - N/A 13 January 1993
288 - N/A 12 January 1993
363b - Annual Return 28 October 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 1992
288 - N/A 26 August 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 06 November 1991
287 - Change in situation or address of Registered Office 15 November 1990
AA - Annual Accounts 24 October 1990
363a - Annual Return 24 October 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
288 - N/A 24 August 1989
288 - N/A 19 July 1989
288 - N/A 21 June 1989
395 - Particulars of a mortgage or charge 16 January 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
SA - Shares agreement 12 September 1988
CERTNM - Change of name certificate 19 February 1988
CERTNM - Change of name certificate 19 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1988
288 - N/A 09 February 1988
PUC 5 - N/A 04 February 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
PUC 3 - N/A 25 January 1988
123 - Notice of increase in nominal capital 25 January 1988
RESOLUTIONS - N/A 06 January 1988
287 - Change in situation or address of Registered Office 06 January 1988
288 - N/A 06 January 1988
288 - N/A 09 September 1987
287 - Change in situation or address of Registered Office 09 September 1987
NEWINC - New incorporation documents 21 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 1993 Outstanding

N/A

Debenture 06 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.