John Stockwell Ltd was registered on 18 December 1991 and are based in Romford in Essex, it has a status of "Active". We don't currently know the number of employees at this company. The company has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONAGHAN, Steven | 01 March 2006 | - | 1 |
GRIFFIN, Peter | 19 December 1991 | 30 April 1995 | 1 |
JENRICK, Stephen | 19 August 1992 | 21 August 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 25 May 2018 | |
CH03 - Change of particulars for secretary | 22 May 2018 | |
CH01 - Change of particulars for director | 22 May 2018 | |
CH01 - Change of particulars for director | 22 May 2018 | |
CH01 - Change of particulars for director | 26 February 2018 | |
CS01 - N/A | 20 December 2017 | |
PSC07 - N/A | 03 October 2017 | |
PSC04 - N/A | 03 October 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AAMD - Amended Accounts | 27 November 2015 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AD01 - Change of registered office address | 01 December 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 December 2012 | |
AA - Annual Accounts | 19 November 2012 | |
MG01 - Particulars of a mortgage or charge | 01 November 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH03 - Change of particulars for secretary | 04 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 February 2010 | |
AA - Annual Accounts | 13 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2009 | |
363a - Annual Return | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 29 June 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
363a - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363a - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 06 October 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363a - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 07 August 2003 | |
363a - Annual Return | 09 January 2003 | |
353 - Register of members | 09 January 2003 | |
287 - Change in situation or address of Registered Office | 09 January 2003 | |
AA - Annual Accounts | 02 September 2002 | |
363a - Annual Return | 12 February 2002 | |
363(353) - N/A | 12 February 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363a - Annual Return | 07 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363a - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 06 January 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 11 February 1997 | |
AA - Annual Accounts | 27 August 1996 | |
363s - Annual Return | 12 January 1996 | |
AA - Annual Accounts | 17 July 1995 | |
288 - N/A | 02 May 1995 | |
288 - N/A | 02 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 14 December 1994 | |
AA - Annual Accounts | 09 June 1994 | |
363s - Annual Return | 06 January 1994 | |
AA - Annual Accounts | 03 September 1993 | |
363s - Annual Return | 13 January 1993 | |
395 - Particulars of a mortgage or charge | 11 November 1992 | |
288 - N/A | 12 October 1992 | |
288 - N/A | 23 September 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 May 1992 | |
CERTNM - Change of name certificate | 26 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 1992 | |
288 - N/A | 18 February 1992 | |
288 - N/A | 19 January 1992 | |
288 - N/A | 14 January 1992 | |
288 - N/A | 14 January 1992 | |
288 - N/A | 14 January 1992 | |
287 - Change in situation or address of Registered Office | 03 January 1992 | |
NEWINC - New incorporation documents | 18 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 October 2012 | Outstanding |
N/A |
Debenture | 05 November 1992 | Fully Satisfied |
N/A |