About

Registered Number: 01700214
Date of Incorporation: 17/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: 59 Union Street, Dunstable, LU6 1EX,

 

R. J. Sheen & Co.Limited was setup in 1983, it's status is listed as "Active". There are 5 directors listed as Perry, Mark Alan, Tyler, Peter, Dawson, Charles Robert, Mcdermott, Kieran Francis, Sheen, Robert James for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Mark Alan 01 September 2003 - 1
TYLER, Peter 16 June 2020 - 1
DAWSON, Charles Robert N/A 26 February 2007 1
MCDERMOTT, Kieran Francis 10 September 2003 28 February 2020 1
SHEEN, Robert James N/A 28 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 18 June 2020
CS01 - N/A 28 February 2020
PSC02 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM02 - Termination of appointment of secretary 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 08 November 2017
AD01 - Change of registered office address 01 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AAMD - Amended Accounts 23 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 13 October 1998
RESOLUTIONS - N/A 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 14 April 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 20 July 1992
363b - Annual Return 17 January 1992
287 - Change in situation or address of Registered Office 02 December 1991
AA - Annual Accounts 24 October 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 14 June 1991
395 - Particulars of a mortgage or charge 21 May 1991
288 - N/A 12 December 1990
287 - Change in situation or address of Registered Office 26 July 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 19 December 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 19 April 1989
363 - Annual Return 05 August 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 August 1987
NEWINC - New incorporation documents 17 February 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.