About

Registered Number: 04432439
Date of Incorporation: 07/05/2002 (22 years ago)
Company Status: Active
Registered Address: 20a High Street, Glastonbury, Somerset, BA6 9DU

 

S J Green Ltd was founded on 07 May 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors listed as Green, Sarah Jane, Green, Spencer John, Cox, Leah Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Leah Marie 11 June 2002 04 December 2006 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Sarah Jane 04 December 2006 - 1
GREEN, Spencer John 11 June 2002 04 December 2006 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 May 2015
CH03 - Change of particulars for secretary 05 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 25 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 17 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 21 May 2003
395 - Particulars of a mortgage or charge 06 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
225 - Change of Accounting Reference Date 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.