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