About

Registered Number: 04378135
Date of Incorporation: 20/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: MR KM JONES, Goitre Isha Farm Hendy, Pontarddulais, Swansea, SA4 0YQ

 

Stylemist Ltd was established in 2002. The organisation has 2 directors listed as Cannon-jones, Janet Catherine, Jones, Kenneth Morgan in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON-JONES, Janet Catherine 19 July 2017 - 1
JONES, Kenneth Morgan 20 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 21 June 2019
RESOLUTIONS - N/A 15 March 2019
CH01 - Change of particulars for director 14 March 2019
CH03 - Change of particulars for secretary 14 March 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 28 June 2018
PSC04 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
RP04CS01 - N/A 23 March 2018
AP01 - Appointment of director 28 February 2018
CH03 - Change of particulars for secretary 28 February 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 February 2017
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
AA - Annual Accounts 15 January 2016
AA01 - Change of accounting reference date 21 September 2015
MR04 - N/A 07 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 01 February 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 26 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 16 March 2010
AA01 - Change of accounting reference date 11 January 2010
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
225 - Change of Accounting Reference Date 30 October 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 29 February 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 13 May 2004
363s - Annual Return 10 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 09 March 2003
225 - Change of Accounting Reference Date 27 January 2003
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.