UKBizDB.co.uk

J.T.STANTON & CO.,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.t.stanton & Co.,limited. The company was founded 125 years ago and was given the registration number 00058598. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House, Lodge Way Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:J.T.STANTON & CO.,LIMITED
Company Number:00058598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1898
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary11 February 2005Active
28 Chapel Lane, Hale Barns, Altrincham, WA15 0HN

Secretary29 June 2001Active
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD

Secretary-Active
50 Bonnersfield Lane, Harrow, HA1 2LE

Director11 January 2001Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director29 June 2001Active
132 Gayton Road, Kings Lynn, PE30 4ER

Director-Active
30 Lammas Park Road, Ealing, London, W5 5JB

Director01 February 1997Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director27 July 2006Active
31 Pine Road, South Wootton, Kings Lynn, PE30 3JP

Director-Active
31 Pine Road, South Wootton, Kings Lynn, PE30 3JP

Director-Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director10 September 2015Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director27 April 2006Active
4 Braemar Close, Godalming, GU7 1SA

Director-Active
Windrush, 9 Downsway, Guildford, GU1 2YA

Director15 June 2003Active
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD

Director-Active
Fairwoods, Woodrock Hill, Sandridge, AL4 9EB

Director-Active
19 New House Park, St Albans, AL1 1UA

Director-Active
19 Forest Close, Chislehurst, BR7 5QS

Director-Active
15 Bellfield Avenue, Harrow Weald, HA3 6ST

Director11 November 1992Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:27 August 2021
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Md (1995) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved liquidation.

Download
2022-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-19Resolution

Resolution.

Download
2021-09-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-28Address

Change sail address company with new address.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Capital

Capital statement capital company with date currency figure.

Download
2021-07-16Capital

Legacy.

Download
2021-07-16Insolvency

Legacy.

Download
2021-07-16Resolution

Resolution.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.