About

Registered Number: 04498549
Date of Incorporation: 30/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3 Durrant Road, Bournemouth, Dorset, BH2 6NE,

 

S. J. Churchill Ltd was founded on 30 July 2002 and has its registered office in Bournemouth in Dorset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Churchill, Emma Una, Churchill, Steven John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHILL, Emma Una 30 July 2002 - 1
CHURCHILL, Steven John 30 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
CH01 - Change of particulars for director 07 August 2017
PSC04 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 11 August 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 01 August 2014
CH03 - Change of particulars for secretary 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 30 January 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 30 July 2010
AD01 - Change of registered office address 22 June 2010
AA01 - Change of accounting reference date 16 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 16 May 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
AA - Annual Accounts 16 September 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 16 September 2003
225 - Change of Accounting Reference Date 26 July 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 October 2012 Outstanding

N/A

Guarantee & debenture 09 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.