About

Registered Number: 04583260
Date of Incorporation: 06/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, KT16 0DN,

 

Sj Marine Ltd was founded on 06 November 2002 and are based in Surrey, it's status at Companies House is "Active". Houslander, Simon John, Houslander, Alison Margaret are listed as the directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSLANDER, Simon John 06 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOUSLANDER, Alison Margaret 06 November 2002 03 June 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 June 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 15 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 30 November 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AA - Annual Accounts 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 01 September 2014
AA01 - Change of accounting reference date 20 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 12 December 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 17 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 07 August 2004
225 - Change of Accounting Reference Date 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
363s - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.