Active
Company Information for S J GREEN LIMITED
20A HIGH STREET, GLASTONBURY, SOMERSET, BA6 9DU,
|
Company Registration Number
04432439
Private Limited Company
Active |
Company Name | |
---|---|
S J GREEN LIMITED | |
Legal Registered Office | |
20A HIGH STREET GLASTONBURY SOMERSET BA6 9DU Other companies in BA6 | |
Company Number | 04432439 | |
---|---|---|
Company ID Number | 04432439 | |
Date formed | 2002-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB666562307 |
Last Datalog update: | 2024-05-05 06:59:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S J GREEN SERVICES LTD | 8 Brampton Close Wellingborough NORTHANTS NN8 5XG | Active | Company formed on the 2017-09-07 | |
S J GREEN CONSTRUCTION INC | Georgia | Unknown | ||
S J Green Mountain Landscape Inc | Maryland | Unknown | ||
S J GREENHOUSES INC | Arkansas | Unknown | ||
S J Greenscaping LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE GREEN |
||
SPENCER JOHN GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER JOHN GREEN |
Company Secretary | ||
LEAH MARIE COX |
Director | ||
RAYMOND WRIGHT |
Company Secretary | ||
AMY FLEAT |
Director | ||
RAYMOND WRIGHT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE LEVITT on 2014-07-21 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Spencer John Green on 2012-04-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE LEVITT on 2012-04-30 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/11 FROM Goss House 26 High Street Street Somerset BA16 0EB | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Spencer John Green on 2010-04-30 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/04/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 23,319 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 56,318 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,976 |
Provisions For Liabilities Charges | 2012-03-31 | £ 6,635 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S J GREEN LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,870 |
---|---|---|
Current Assets | 2013-03-31 | £ 101,219 |
Current Assets | 2012-03-31 | £ 122,080 |
Debtors | 2013-03-31 | £ 2,549 |
Debtors | 2012-03-31 | £ 24,390 |
Shareholder Funds | 2013-03-31 | £ 100,334 |
Shareholder Funds | 2012-03-31 | £ 95,011 |
Stocks Inventory | 2013-03-31 | £ 94,800 |
Stocks Inventory | 2012-03-31 | £ 97,690 |
Tangible Fixed Assets | 2013-03-31 | £ 27,410 |
Tangible Fixed Assets | 2012-03-31 | £ 35,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as S J GREEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |