About

Registered Number: 01127757
Date of Incorporation: 09/08/1973 (51 years and 8 months ago)
Company Status: Active
Registered Address: 60 High Street, Princes End, Tipton, DY4 9HP,

 

Founded in 1973, John Stokes (Hard Chrome Plating & Grinding) Ltd have registered office in Tipton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Stokes, Thomas John, Stokes, Thomas John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Thomas John 07 May 2008 - 1
STOKES, Thomas John 01 May 2008 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 17 September 2018
RESOLUTIONS - N/A 21 June 2018
SH08 - Notice of name or other designation of class of shares 21 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2018
AD01 - Change of registered office address 16 May 2018
CS01 - N/A 11 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 12 November 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 24 September 2009
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 04 August 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
AA - Annual Accounts 31 July 1997
395 - Particulars of a mortgage or charge 16 July 1997
395 - Particulars of a mortgage or charge 16 July 1997
395 - Particulars of a mortgage or charge 16 July 1997
363s - Annual Return 20 January 1997
AUD - Auditor's letter of resignation 04 October 1996
288 - N/A 09 May 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 28 March 1995
288 - N/A 28 March 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 July 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 20 January 1994
288 - N/A 25 August 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 23 July 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 16 February 1991
395 - Particulars of a mortgage or charge 30 October 1990
395 - Particulars of a mortgage or charge 30 October 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 15 October 1990
88(2)P - N/A 08 October 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 20 July 1989
287 - Change in situation or address of Registered Office 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 25 February 1988
288 - N/A 23 February 1988
AA - Annual Accounts 05 September 1987
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 14 May 1986
NEWINC - New incorporation documents 09 August 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 1997 Fully Satisfied

N/A

Legal charge 01 July 1997 Fully Satisfied

N/A

Legal charge 01 July 1997 Fully Satisfied

N/A

Legal charge 18 October 1990 Fully Satisfied

N/A

Legal charge 18 October 1990 Fully Satisfied

N/A

Guarantee & debenture 25 May 1983 Outstanding

N/A

Guarantee & debenture 23 May 1983 Outstanding

N/A

Legal charge 08 August 1980 Fully Satisfied

N/A

Debenture 20 July 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.