J P Stone Ltd was registered on 11 January 2007 and has its registered office in Rochester in Kent, it's status in the Companies House registry is set to "Active". J P Stone Ltd has 2 directors listed as Stone, Julie, Stone, Peter in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Julie | 11 January 2007 | - | 1 |
STONE, Peter | 11 January 2007 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Peter Stone/
1953-02 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Julie Stone/
1956-07 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 11 January 2019 | |
PSC04 - N/A | 02 January 2019 | |
PSC04 - N/A | 02 January 2019 | |
CH01 - Change of particulars for director | 02 January 2019 | |
CH01 - Change of particulars for director | 02 January 2019 | |
CH03 - Change of particulars for secretary | 02 January 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 14 July 2017 | |
RESOLUTIONS - N/A | 09 February 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 February 2017 | |
RESOLUTIONS - N/A | 03 February 2017 | |
RESOLUTIONS - N/A | 03 February 2017 | |
CC04 - Statement of companies objects | 03 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 03 February 2017 | |
SH01 - Return of Allotment of shares | 20 January 2017 | |
SH01 - Return of Allotment of shares | 20 January 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AA01 - Change of accounting reference date | 13 March 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AR01 - Annual Return | 14 January 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 13 January 2009 | |
353 - Register of members | 13 January 2009 | |
AA - Annual Accounts | 11 November 2008 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
363a - Annual Return | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2008 | |
225 - Change of Accounting Reference Date | 14 February 2008 | |
287 - Change in situation or address of Registered Office | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
NEWINC - New incorporation documents | 11 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2007 | Outstanding |
N/A |