R J STONE CO LTD

155 Derby Way, Stevenage, SG1 5TN, Hertfordshire, England
StatusACTIVE
Company No.08600592
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

R J STONE CO LTD is an active private limited company with number 08600592. It was incorporated 10 years, 10 months, 24 days ago, on 08 July 2013. The company address is 155 Derby Way, Stevenage, SG1 5TN, Hertfordshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Jordan Frazier Mullen

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Patrick Mullen

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Frazier Mullen

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Patrick Mullen

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross James Mullen

Termination date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

Old address: 18 Meredith Road Stevenage Hertfordshire SG1 5QS

New address: 155 Derby Way Stevenage Hertfordshire SG1 5TN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-08

Officer name: Mr Ross James Mullen

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Aug 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 DESIGN LIMITED

34B THISTLE STREET LANE NORTH WEST,EDINBURGH,EH2 1EA

Number:SC470941
Status:ACTIVE
Category:Private Limited Company

BOB PHILLIPS CONSULT LIMITED

THE STABLES LITTLE MARLINGATE BEDGEBURY ROAD,CRANBROOK,TN17 2QY

Number:05538831
Status:ACTIVE
Category:Private Limited Company

GEORGE BAKER (TRANSPORT) LIMITED

UNIT 4,FELIXSTOWE,IP11 4HF

Number:07413161
Status:ACTIVE
Category:Private Limited Company

INDIAN OCEAN (WESTHOUGHTON) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11757026
Status:ACTIVE
Category:Private Limited Company

JDL PROPERTY SERVICES LIMITED

29 ROCHEFORD CLOSE,LEEDS,LS10 2LR

Number:10203063
Status:ACTIVE
Category:Private Limited Company

SKY COOLING LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:10731341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source