About

Registered Number: 02286935
Date of Incorporation: 15/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN

 

S.J. Cheshire Ltd was setup in 1988, it has a status of "Active". The companies directors are listed as Cheshire, Samuel James, Cheshire, Jennifer Mary in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESHIRE, Samuel James N/A - 1
CHESHIRE, Jennifer Mary N/A 10 September 1999 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 March 2003
363a - Annual Return 24 January 2003
AA - Annual Accounts 16 December 2002
363a - Annual Return 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 30 January 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
363a - Annual Return 31 January 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
363a - Annual Return 29 January 1999
AA - Annual Accounts 12 October 1998
363a - Annual Return 24 February 1998
AA - Annual Accounts 16 October 1997
363a - Annual Return 25 February 1997
AA - Annual Accounts 11 September 1996
363x - Annual Return 29 January 1996
AA - Annual Accounts 25 July 1995
363x - Annual Return 28 January 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
363x - Annual Return 15 February 1994
AA - Annual Accounts 07 November 1993
363x - Annual Return 24 January 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 27 January 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 28 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1990
AA - Annual Accounts 27 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
363 - Annual Return 06 February 1990
395 - Particulars of a mortgage or charge 20 January 1989
RESOLUTIONS - N/A 17 November 1988
CERTNM - Change of name certificate 04 November 1988
288 - N/A 31 October 1988
287 - Change in situation or address of Registered Office 31 October 1988
NEWINC - New incorporation documents 15 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.