About

Registered Number: 00724319
Date of Incorporation: 17/05/1962 (62 years and 11 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

J. Steadman & Sons Ltd was founded on 17 May 1962, it has a status of "Active". There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 25 May 2005
363a - Annual Return 05 April 2005
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 30 April 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 07 April 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 10 January 1996
288 - N/A 07 September 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 30 March 1995
363s - Annual Return 05 April 1994
AA - Annual Accounts 18 February 1994
AA - Annual Accounts 29 April 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
RESOLUTIONS - N/A 10 December 1991
AA - Annual Accounts 10 December 1991
288 - N/A 13 November 1991
288 - N/A 07 September 1991
287 - Change in situation or address of Registered Office 07 September 1991
288 - N/A 17 April 1991
363x - Annual Return 06 April 1991
288 - N/A 20 February 1991
AA - Annual Accounts 31 January 1991
363 - Annual Return 02 November 1990
288 - N/A 31 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1989
AA - Annual Accounts 20 September 1989
288 - N/A 07 August 1989
363 - Annual Return 07 August 1989
RESOLUTIONS - N/A 03 April 1989
AA - Annual Accounts 08 August 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
287 - Change in situation or address of Registered Office 08 June 1988
363 - Annual Return 08 June 1988
288 - N/A 10 September 1987
288 - N/A 10 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 August 1987
288 - N/A 14 March 1987
288 - N/A 24 January 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.