About

Registered Number: 05639373
Date of Incorporation: 29/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 45 Union Road, New Mills, High Peak, Derbyshire, SK22 3EL

 

Having been setup in 2005, J S Atherton & Son Ltd are based in Derbyshire, it's status at Companies House is "Active". This company has 3 directors listed as Atherton, Andrew James Lee, Atherton, James Stanley, Atherton, Suzanne Elizabeth in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Andrew James Lee 29 November 2005 - 1
ATHERTON, James Stanley 29 November 2005 - 1
ATHERTON, Suzanne Elizabeth 29 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 01 November 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 December 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 28 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 15 December 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 20 September 2007
225 - Change of Accounting Reference Date 20 September 2007
363a - Annual Return 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.