About

Registered Number: 02473405
Date of Incorporation: 23/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: The Coach House Park Farm, Fornham St. Genevieve, Bury St. Edmunds, Suffolk, IP28 6TS

 

Based in Bury St. Edmunds in Suffolk, J. R. Stennett (Holdings) Ltd was registered on 23 February 1990, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Pearson, Neville James, Stennett, James Roy, Stennett, Susan Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STENNETT, James Roy N/A 17 June 1999 1
STENNETT, Susan Kathleen 12 March 1997 06 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Neville James 17 June 1999 01 April 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363a - Annual Return 10 March 2006
353 - Register of members 10 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 30 December 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 05 January 1998
288a - Notice of appointment of directors or secretaries 14 April 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 04 March 1996
AA - Annual Accounts 15 January 1996
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 28 February 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 17 March 1992
363a - Annual Return 15 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 16 May 1990
CERTNM - Change of name certificate 30 April 1990
88(2)P - N/A 23 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
287 - Change in situation or address of Registered Office 19 March 1990
RESOLUTIONS - N/A 08 March 1990
MEM/ARTS - N/A 08 March 1990
NEWINC - New incorporation documents 23 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.