About

Registered Number: 03342191
Date of Incorporation: 01/04/1997 (28 years ago)
Company Status: Active
Registered Address: First Floor Audit House, 151 High Street, Billericay, Essex, CM12 9AB,

 

S J & R G Copeman (Retail) Ltd was established in 1997, it has a status of "Active". There are 5 directors listed for this organisation. We don't know the number of employees at S J & R G Copeman (Retail) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPEMAN, Roger Graham 01 October 2003 - 1
COPEMAN, Susan Joan 09 May 2006 - 1
COPEMAN, Roger Graham 01 April 1997 31 October 1999 1
Secretary Name Appointed Resigned Total Appointments
COPEMAN, Deborah Jayne 31 October 1999 - 1
COPEMAN, Simon Joseph 01 April 1997 31 October 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 August 2020
CH01 - Change of particulars for director 23 August 2020
PSC04 - N/A 23 August 2020
PSC04 - N/A 23 August 2020
CH01 - Change of particulars for director 23 August 2020
CH03 - Change of particulars for secretary 23 August 2020
CH01 - Change of particulars for director 23 August 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 May 2019
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 April 2018
PSC01 - N/A 20 April 2018
SH01 - Return of Allotment of shares 20 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 02 July 2007
225 - Change of Accounting Reference Date 14 May 2007
AA - Annual Accounts 28 February 2007
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 08 April 2004
287 - Change in situation or address of Registered Office 03 February 2004
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
363s - Annual Return 16 June 2003
363s - Annual Return 05 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 09 May 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
287 - Change in situation or address of Registered Office 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 30 March 1999
363a - Annual Return 07 May 1998
AA - Annual Accounts 05 March 1998
225 - Change of Accounting Reference Date 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2012 Outstanding

N/A

Debenture 14 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.