About

Registered Number: 05883973
Date of Incorporation: 21/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Chapter House Priesthawes Farm, Hailsham Road, Polegate, East Sussex, BN26 6QU

 

Based in Polegate in East Sussex, P J Chaffin Ltd was established in 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 7 directors listed as Brazendale, Christopher David, Burks, Thomas Richard, Hale, Pauline, Andrews, Grant Alexander Dominic, Boyle, Lorraine Ann, Coltart, Kevin Bruce, Hale, Philip Hilbert for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZENDALE, Christopher David 16 August 2019 - 1
BURKS, Thomas Richard 24 November 2016 - 1
ANDREWS, Grant Alexander Dominic 05 November 2010 01 August 2014 1
BOYLE, Lorraine Ann 24 November 2016 01 May 2018 1
COLTART, Kevin Bruce 18 September 2006 18 December 2006 1
HALE, Philip Hilbert 18 September 2006 16 August 2019 1
Secretary Name Appointed Resigned Total Appointments
HALE, Pauline 20 March 2009 16 August 2019 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 September 2020
PSC02 - N/A 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
PSC07 - N/A 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 20 April 2018
MR04 - N/A 05 January 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 23 June 2017
MR01 - N/A 19 April 2017
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 23 November 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 03 June 2016
RESOLUTIONS - N/A 09 September 2015
SH06 - Notice of cancellation of shares 09 September 2015
SH03 - Return of purchase of own shares 09 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 19 May 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2012
AR01 - Annual Return 27 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
RESOLUTIONS - N/A 25 May 2011
CC04 - Statement of companies objects 25 May 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 27 May 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
363a - Annual Return 05 August 2009
353 - Register of members 04 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 27 May 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 25 April 2008
225 - Change of Accounting Reference Date 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
363a - Annual Return 16 August 2007
395 - Particulars of a mortgage or charge 12 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Fully Satisfied

N/A

Rent deposit deed 29 March 2010 Fully Satisfied

N/A

Debenture 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.