About

Registered Number: 03579466
Date of Incorporation: 11/06/1998 (26 years ago)
Company Status: Active
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

Having been setup in 1998, P J Sewell Ltd have registered office in Braintree in Essex. The current directors of the company are listed as Sewell, Deborah Jane, Sewell, Paul James, Sewell, Cicely Kathleen. We don't know the number of employees at P J Sewell Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWELL, Paul James 11 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SEWELL, Deborah Jane 25 April 2000 - 1
SEWELL, Cicely Kathleen 11 June 1998 25 April 2000 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 10 June 2019
CH03 - Change of particulars for secretary 10 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AD01 - Change of registered office address 14 July 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 27 April 2009
363s - Annual Return 04 July 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 04 September 2007
CERTNM - Change of name certificate 16 August 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 25 June 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 15 November 1999
287 - Change in situation or address of Registered Office 13 July 1999
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
287 - Change in situation or address of Registered Office 24 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.