About

Registered Number: 00711442
Date of Incorporation: 22/12/1961 (62 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor 26 Bruton Street, London, W1J 6QL,

 

S.J.Phillips Ltd was founded on 22 December 1961 and has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 3 directors. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Martin Solomon N/A 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HISCOCKS, Graham Robert 26 February 2018 - 1
TETTMAR, David Malcolm N/A 26 February 1996 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 04 October 2019
MR01 - N/A 02 April 2019
CS01 - N/A 28 January 2019
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH03 - Change of particulars for secretary 08 October 2018
PSC05 - N/A 08 October 2018
AA - Annual Accounts 06 October 2018
AP03 - Appointment of secretary 02 March 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 10 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 10 October 2016
MR01 - N/A 21 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 03 October 2015
RESOLUTIONS - N/A 26 August 2015
RESOLUTIONS - N/A 26 August 2015
SH08 - Notice of name or other designation of class of shares 26 August 2015
SH08 - Notice of name or other designation of class of shares 26 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 September 2014
AUD - Auditor's letter of resignation 06 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 September 2011
SH03 - Return of purchase of own shares 25 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 September 2010
MISC - Miscellaneous document 04 August 2010
SH03 - Return of purchase of own shares 28 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 12 September 2008
169 - Return by a company purchasing its own shares 03 July 2008
RESOLUTIONS - N/A 19 June 2008
363a - Annual Return 04 February 2008
169 - Return by a company purchasing its own shares 16 November 2007
RESOLUTIONS - N/A 17 October 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 02 November 2001
169 - Return by a company purchasing its own shares 16 October 2001
RESOLUTIONS - N/A 03 October 2001
AUD - Auditor's letter of resignation 16 March 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 22 April 2000
363s - Annual Return 09 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2000
AA - Annual Accounts 06 May 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 08 May 1997
RESOLUTIONS - N/A 19 March 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 02 October 1996
288 - N/A 23 April 1996
288 - N/A 26 March 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 10 February 1995
PRE95M - N/A 01 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 25 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 14 November 1991
363x - Annual Return 12 March 1991
AA - Annual Accounts 30 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1990
363 - Annual Return 09 March 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 30 March 1989
288 - N/A 06 March 1989
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
395 - Particulars of a mortgage or charge 29 October 1987
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
AA - Annual Accounts 18 October 1982
NEWINC - New incorporation documents 22 December 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 13 April 2016 Outstanding

N/A

Legal charge 20 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.