About

Registered Number: 06227073
Date of Incorporation: 25/04/2007 (18 years ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Based in Brentwood, Essex, J & A Stevenson Ltd was registered on 25 April 2007, it's status at Companies House is "Liquidation". There are 4 directors listed as Stevenson, Christina, Stevenson, Christina, Hart, Kellie Marie, Stevenson, John Richard for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Christina 09 August 2012 - 1
STEVENSON, John Richard 25 April 2007 17 March 2015 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Christina 12 September 2012 - 1
HART, Kellie Marie 25 April 2007 12 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 November 2017
RESOLUTIONS - N/A 20 November 2017
LIQ02 - N/A 20 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 17 July 2017
MR04 - N/A 02 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH03 - Change of particulars for secretary 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
MR01 - N/A 28 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 June 2013
AP03 - Appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 09 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 18 February 2010
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 27 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
225 - Change of Accounting Reference Date 13 June 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Fully Satisfied

N/A

Debenture 07 June 2011 Outstanding

N/A

Rent deposit deed 13 May 2009 Outstanding

N/A

Debenture 26 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.