About

Registered Number: 02024357
Date of Incorporation: 30/05/1986 (38 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (5 years and 4 months ago)
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

Based in Walsall in West Midlands, J. W. Sturman & Sons Ltd was founded on 30 May 1986, it's status is listed as "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURMAN, Andrew John N/A - 1
STURMAN, John William N/A - 1
STURMAN, Christopher Lee N/A 01 September 2001 1
STURMAN, Jeremy Adrian N/A 28 March 2005 1
Secretary Name Appointed Resigned Total Appointments
STURMAN, Lisa 23 March 2005 - 1
STURMAN, Gladys N/A 23 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2019
LIQ14 - N/A 03 September 2019
LIQ03 - N/A 16 October 2018
LIQ03 - N/A 18 October 2017
AD01 - Change of registered office address 19 June 2017
F10.2 - N/A 04 October 2016
F10.2 - N/A 04 October 2016
F10.2 - N/A 04 October 2016
AD01 - Change of registered office address 21 September 2016
RESOLUTIONS - N/A 14 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2016
4.20 - N/A 14 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 13 March 2015
SH01 - Return of Allotment of shares 19 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 23 August 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 03 October 2003
395 - Particulars of a mortgage or charge 05 August 2003
395 - Particulars of a mortgage or charge 17 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 12 March 2002
AAMD - Amended Accounts 08 February 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 31 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 19 March 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 06 March 1996
AA - Annual Accounts 09 April 1995
363s - Annual Return 16 March 1995
288 - N/A 23 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 13 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1994
AA - Annual Accounts 25 August 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 15 March 1993
288 - N/A 13 November 1992
288 - N/A 23 March 1992
AA - Annual Accounts 19 March 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
363 - Annual Return 08 August 1989
AA - Annual Accounts 08 August 1989
353 - Register of members 28 July 1989
288 - N/A 19 May 1989
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
353 - Register of members 03 May 1989
RESOLUTIONS - N/A 23 November 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 26 September 1988
288 - N/A 23 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1987
395 - Particulars of a mortgage or charge 22 January 1987
395 - Particulars of a mortgage or charge 14 January 1987
288 - N/A 09 June 1986
287 - Change in situation or address of Registered Office 09 June 1986
288 - N/A 02 June 1986
CERTINC - N/A 30 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 31 July 2003 Outstanding

N/A

Debenture 11 July 2003 Outstanding

N/A

Debenture 02 December 1994 Outstanding

N/A

Debenture 03 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.