About

Registered Number: 06821404
Date of Incorporation: 17/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1 Penleigh Road, Westbury, Wiltshire, BA13 3QB

 

Jon William Stables Ltd was registered on 17 February 2009 and are based in Westbury, Wiltshire, it's status is listed as "Active". We don't currently know the number of employees at Jon William Stables Ltd. There are 2 directors listed as Pike, Evelyn Dorothy, Pike, Matthew Gordon Harrington for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Evelyn Dorothy 24 February 2009 - 1
PIKE, Matthew Gordon Harrington 06 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
AA - Annual Accounts 05 November 2018
PSC04 - N/A 31 January 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
AA - Annual Accounts 05 December 2016
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
SH08 - Notice of name or other designation of class of shares 26 October 2016
SH08 - Notice of name or other designation of class of shares 01 April 2016
SH01 - Return of Allotment of shares 17 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 17 March 2015
SH08 - Notice of name or other designation of class of shares 29 August 2014
AR01 - Annual Return 14 August 2014
SH01 - Return of Allotment of shares 24 June 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 27 January 2012
RESOLUTIONS - N/A 10 January 2012
SH08 - Notice of name or other designation of class of shares 10 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 16 November 2010
RESOLUTIONS - N/A 16 February 2010
AR01 - Annual Return 16 February 2010
AD01 - Change of registered office address 16 February 2010
CH01 - Change of particulars for director 16 February 2010
SH08 - Notice of name or other designation of class of shares 16 February 2010
225 - Change of Accounting Reference Date 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.