J STONE HOME IMPROVEMENTS LIMITED
Status | ACTIVE |
Company No. | 09451260 |
Category | Private Limited Company |
Incorporated | 20 Feb 2015 |
Age | 9 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
J STONE HOME IMPROVEMENTS LIMITED is an active private limited company with number 09451260. It was incorporated 9 years, 3 months, 9 days ago, on 20 February 2015. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Change to a person with significant control
Date: 13 Feb 2020
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-17
Psc name: Mr Joseph John Stone
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
New address: 4th Floor 4 Tabernacle Street London EC2A 4LU
Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom
Change date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Change to a person with significant control
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph John Stone
Change date: 2018-11-15
Documents
Change person director company with change date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph John Stone
Change date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 04 Jun 2016
Action Date: 04 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph John Stone
Change date: 2016-06-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Certificate change of name company
Date: 13 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed easy busy LIMITED\certificate issued on 13/03/16
Documents
Change of name notice
Date: 13 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name termination date
Date: 19 Jun 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David John Vallance
Termination date: 2015-02-21
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-21
Officer name: Anna Magdalena Grupa
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph John Stone
Appointment date: 2015-02-21
Documents
Some Companies
CONIFERS,ASHTEAD,KT21 2RX
Number: | 11509441 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & L 24HR EMERGENCY DRAINAGE LIMITED
UNITS 1A & 2A FOX COMPLEX,WELSHPOOL,SY21 7AX
Number: | 08279342 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 FOLJAMBE AVENUE,CHESTERFIELD,S40 3EY
Number: | 01490331 |
Status: | ACTIVE |
Category: | Private Limited Company |
569 STANNINGLEY ROAD,LEEDS,LS13 4EL
Number: | 08598697 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 13A STAMFORD STREET,LEICESTER,LE3 8DL
Number: | 11759913 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWBERY PARK,WALLINGFORD,OX10 8BA
Number: | 04634472 |
Status: | ACTIVE |
Category: | Private Limited Company |