About

Registered Number: 03914730
Date of Incorporation: 27/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Suite 1, Liberty House, South Liberty Lane, Bristol, BS3 2ST

 

Having been setup in 2000, Stanley Joseph Ltd are based in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HELPS, Amanda Susan 27 January 2000 01 April 2000 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 21 October 2015
SH01 - Return of Allotment of shares 27 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
363a - Annual Return 17 January 2008
169 - Return by a company purchasing its own shares 03 January 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
363s - Annual Return 05 January 2005
287 - Change in situation or address of Registered Office 08 October 2004
AA - Annual Accounts 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
AA - Annual Accounts 10 July 2001
287 - Change in situation or address of Registered Office 22 June 2001
395 - Particulars of a mortgage or charge 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
288c - Notice of change of directors or secretaries or in their particulars 09 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 19 January 2001
287 - Change in situation or address of Registered Office 10 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
RESOLUTIONS - N/A 02 March 2000
MEM/ARTS - N/A 02 March 2000
287 - Change in situation or address of Registered Office 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
225 - Change of Accounting Reference Date 07 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.