About

Registered Number: 03678898
Date of Incorporation: 04/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

 

Established in 1998, Straightjacket Ltd has its registered office in Maidstone in Kent, it's status is listed as "Active". We don't know the number of employees at the business. Gray, Rebecca Jane is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Rebecca Jane 04 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 24 January 2004
363s - Annual Return 17 December 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 17 December 2001
287 - Change in situation or address of Registered Office 12 October 2001
AA - Annual Accounts 11 October 2001
287 - Change in situation or address of Registered Office 06 July 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 04 December 1999
288c - Notice of change of directors or secretaries or in their particulars 04 December 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1999
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.