About

Registered Number: 06514154
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Flat 2 56 Shelley Road, Worthing, BN11 4BX,

 

Phillip James Estates Ltd was registered on 26 February 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are Lainchbury, Paul James, Lainchbury, Paul James, Sheard, Nichola Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAINCHBURY, Paul James 27 March 2013 31 December 2013 1
LAINCHBURY, Paul James 26 February 2008 12 November 2008 1
SHEARD, Nichola Susan 01 February 2014 30 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 01 May 2018
RESOLUTIONS - N/A 29 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2017
SH19 - Statement of capital 29 November 2017
CAP-SS - N/A 29 November 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 15 November 2017
AD01 - Change of registered office address 06 March 2017
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 25 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 October 2014
AP01 - Appointment of director 22 May 2014
SH01 - Return of Allotment of shares 26 March 2014
AD01 - Change of registered office address 18 February 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 28 August 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.