About

Registered Number: 04928008
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Hillside Barn, Pitney Langport, Somerset, TA10 9AQ

 

Having been setup in 2003, S. J. Hodder Ltd have registered office in Somerset. This business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 03 December 2019
MR01 - N/A 28 October 2019
MR01 - N/A 26 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 November 2018
PSC01 - N/A 28 November 2018
PSC01 - N/A 22 November 2018
PSC04 - N/A 22 November 2018
PSC01 - N/A 02 May 2018
SH01 - Return of Allotment of shares 26 April 2018
SH08 - Notice of name or other designation of class of shares 25 April 2018
RESOLUTIONS - N/A 19 April 2018
PSC07 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
SH01 - Return of Allotment of shares 11 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 30 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 28 December 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 30 July 2005
DISS40 - Notice of striking-off action discontinued 28 June 2005
363s - Annual Return 27 June 2005
225 - Change of Accounting Reference Date 14 June 2005
GAZ1 - First notification of strike-off action in London Gazette 31 May 2005
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

A registered charge 26 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.