Seaford
East Sussex
BN25 3RT
Director Name | George William Howard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Hughendon 20 Dukeswood Drive Gerrards Cross Buckinghamshire |
Director Name | Halina Joanna Howard |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Hughendon 20 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Jennifer Keetch |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 3 Churchfield Path Cheshunt Waltham Cross Hertfordshire EN8 9EG |
Director Name | John Edward Keetch |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 3 Churchfield Path Cheshunt Waltham Cross Hertfordshire EN8 9EG |
Secretary Name | Halina Joanna Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Hughendon 20 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Shermann Dennis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 71 Northal Road Bexleyheath Kent DA7 6JF |
Director Name | Mr Roger Alan Fry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(62 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 26 July 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chyngton Gardens Seaford East Sussex BN25 3RT |
Secretary Name | Mr Roger Alan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(62 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 26 July 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chyngton Gardens Seaford East Sussex BN25 3RT |
Website | j-shiner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01323 891000 |
Telephone region | Eastbourne |
Registered Address | 2nd Floor, 17 Short's Gardens London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.9k at £1 | Roger Alan Fry 90.00% Ordinary |
---|---|
210 at £1 | Mr Pongsakorn Taweeporn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,098 |
Cash | £3,434 |
Current Liabilities | £31,197 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 January 2016 | Director's details changed for Mr Roger Alan Fry on 22 June 2015 (2 pages) |
16 January 2016 | Director's details changed for Pongsakorn Taweeporn on 22 June 2015 (2 pages) |
16 January 2016 | Secretary's details changed for Mr Roger Alan Fry on 22 June 2015 (1 page) |
16 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 January 2010 | Director's details changed for Mr Roger Alan Fry on 27 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Pongsakorn Taweeporn on 27 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 February 2009 | Return made up to 27/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 March 2008 | Return made up to 27/12/07; full list of members (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 January 2007 | Return made up to 27/12/06; full list of members
|
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
13 September 2005 | Amended accounts made up to 30 June 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 March 2005 | Ad 17/06/04--------- £ si 100@1 (2 pages) |
14 March 2005 | Nc inc already adjusted 15/06/04 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Particulars of contract relating to shares (3 pages) |
9 March 2005 | Return made up to 27/12/04; full list of members
|
5 November 2004 | New director appointed (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 April 2004 | Return made up to 27/12/03; full list of members (7 pages) |
3 October 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 27/12/01; full list of members
|
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
21 September 2001 | Full accounts made up to 30 June 2001 (12 pages) |
3 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 30 June 2000 (12 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
29 September 1999 | Full accounts made up to 30 June 1999 (12 pages) |
14 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
15 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 30 June 1997 (13 pages) |
9 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
13 September 1996 | Full accounts made up to 30 June 1996 (13 pages) |
4 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 30 June 1995 (13 pages) |
24 September 1938 | Incorporation (18 pages) |