Company number 04432439
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address 20A HIGH STREET, GLASTONBURY, SOMERSET, BA6 9DU
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S J GREEN LIMITED are www.sjgreen.co.uk, and www.s-j-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. S J Green Limited is a Private Limited Company.
The company registration number is 04432439. S J Green Limited has been working since 07 May 2002.
The present status of the company is Active. The registered address of S J Green Limited is 20a High Street Glastonbury Somerset Ba6 9du. The company`s financial liabilities are £87.66k. It is £5.01k against last year. The cash in hand is £39.84k. It is £13.17k against last year. And the total assets are £110.81k, which is £8.2k against last year. GREEN, Sarah Jane is a Secretary of the company. GREEN, Spencer John is a Director of the company. Secretary GREEN, Spencer John has been resigned. Secretary WRIGHT, Raymond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COX, Leah Marie has been resigned. Director FLEAT, Amy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WRIGHT, Raymond has been resigned. The company operates in "Raising of dairy cattle".
s j green Key Finiance
LIABILITIES
£87.66k
+6%
CASH
£39.84k
+49%
TOTAL ASSETS
£110.81k
+7%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002
Director
COX, Leah Marie
Resigned: 04 December 2006
Appointed Date: 11 June 2002
45 years old
Director
FLEAT, Amy
Resigned: 11 June 2002
Appointed Date: 07 May 2002
44 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002
Director
WRIGHT, Raymond
Resigned: 11 June 2002
Appointed Date: 07 May 2002
86 years old
S J GREEN LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
05 Jan 2015
Secretary's details changed for Sarah Jane Levitt on 21 July 2014
...
... and 39 more events
01 Jun 2002
Secretary resigned
01 Jun 2002
New secretary appointed;new director appointed
01 Jun 2002
New director appointed
01 Jun 2002
Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
07 May 2002
Incorporation