About

Registered Number: 03342191
Date of Incorporation: 01/04/1997 (27 years and 1 month 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 registered on 01 April 1997 and are based in Billericay in Essex. The current directors of this company are listed as Copeman, Deborah Jayne, Copeman, Roger Graham, Copeman, Susan Joan, Copeman, Simon Joseph, Copeman, Roger Graham. We don't currently 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.