About

Registered Number: 01163342
Date of Incorporation: 18/03/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA

 

Based in Barlborough Links in Derbyshire, John G. Stein & Company Ltd was registered on 18 March 1974, it's status at Companies House is "Active". There is one director listed as Wildgoose, Marjory Jean for the company. 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
WILDGOOSE, Marjory Jean N/A 20 February 1998 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 01 November 2018
PARENT_ACC - N/A 01 November 2018
AGREEMENT2 - N/A 08 October 2018
GUARANTEE2 - N/A 08 October 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 10 October 2017
PARENT_ACC - N/A 10 October 2017
GUARANTEE2 - N/A 10 October 2017
AGREEMENT2 - N/A 10 October 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 20 October 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 02 March 2015
RESOLUTIONS - N/A 25 February 2015
CC04 - Statement of companies objects 25 February 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 05 January 2015
CERTNM - Change of name certificate 19 December 2014
CONNOT - N/A 19 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 07 May 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 17 September 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 16 January 2003
CERTNM - Change of name certificate 29 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 02 January 2002
395 - Particulars of a mortgage or charge 27 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
287 - Change in situation or address of Registered Office 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
AA - Annual Accounts 02 July 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
363s - Annual Return 15 January 1999
CERTNM - Change of name certificate 08 January 1999
225 - Change of Accounting Reference Date 08 December 1998
AA - Annual Accounts 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
RESOLUTIONS - N/A 08 July 1998
225 - Change of Accounting Reference Date 26 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
225 - Change of Accounting Reference Date 22 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
CERTNM - Change of name certificate 01 May 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
RESOLUTIONS - N/A 08 December 1997
MEM/ARTS - N/A 08 December 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 20 January 1997
288 - N/A 02 January 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 29 December 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 26 January 1995
288 - N/A 27 April 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 21 December 1993
SA - Shares agreement 18 June 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 18 June 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
88(2)P - N/A 06 May 1993
123 - Notice of increase in nominal capital 06 May 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 11 January 1993
288 - N/A 07 May 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 16 January 1992
287 - Change in situation or address of Registered Office 21 March 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
288 - N/A 28 November 1990
288 - N/A 12 June 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
AUD - Auditor's letter of resignation 17 August 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
RESOLUTIONS - N/A 31 December 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 26 January 1987
AA - Annual Accounts 25 January 1983
NEWINC - New incorporation documents 18 March 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.