About

Registered Number: 02150925
Date of Incorporation: 28/07/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 50 Nelson Road, Twickenham, TW2 7AU,

 

Based in Twickenham, J.P. Stephens & Son (London) Ltd was founded on 28 July 1987, it has a status of "Active". There are 2 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Charmaine 19 November 2012 - 1
MALLOWS, James William N/A 31 July 1995 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 14 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AR01 - Annual Return 21 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
AP03 - Appointment of secretary 19 November 2012
RESOLUTIONS - N/A 31 August 2012
SH01 - Return of Allotment of shares 31 August 2012
AA - Annual Accounts 31 August 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 25 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 13 July 2009
AAMD - Amended Accounts 13 July 2009
AAMD - Amended Accounts 13 July 2009
363a - Annual Return 28 January 2009
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 25 May 2006
MISC - Miscellaneous document 25 May 2006
363a - Annual Return 09 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 19 April 2004
363s - Annual Return 09 February 2003
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 22 May 2002
287 - Change in situation or address of Registered Office 30 January 2002
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 19 April 2001
363a - Annual Return 12 February 2001
AA - Annual Accounts 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
287 - Change in situation or address of Registered Office 18 October 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 03 March 1999
363s - Annual Return 02 March 1998
363s - Annual Return 24 December 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 29 January 1996
288 - N/A 29 January 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 12 October 1992
363b - Annual Return 22 January 1992
AA - Annual Accounts 29 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 October 1991
363a - Annual Return 18 October 1991
363 - Annual Return 25 July 1991
287 - Change in situation or address of Registered Office 25 July 1991
363 - Annual Return 02 October 1989
AA - Annual Accounts 02 October 1989
RESOLUTIONS - N/A 01 November 1987
RESOLUTIONS - N/A 21 October 1987
288 - N/A 22 September 1987
287 - Change in situation or address of Registered Office 22 September 1987
NEWINC - New incorporation documents 28 July 1987

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 07 January 2013 Outstanding

N/A

Debenture 20 June 2012 Outstanding

N/A

Legal charge 20 June 2012 Outstanding

N/A

Legal charge 20 June 2012 Outstanding

N/A

Legal charge 12 August 2011 Fully Satisfied

N/A

Debenture 12 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.