UKBizDB.co.uk

P & J STONE LIMITED

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

This company is commonly known as P & J Stone Limited. The company was founded 20 years ago and was given the registration number 04785695. The firm's registered office is in SURREY. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:P & J STONE LIMITED
Company Number:04785695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apsley Mills Cottage, Stationers Place, Off London Road, Hemel Hempstead, England, HP3 9QU

Director31 December 2020Active
12 Firs Avenue, Bognor Regis, PO22 8PX

Secretary03 June 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary03 June 2003Active
12 Firs Avenue, Bognor Regis, PO22 8PX

Director03 June 2003Active
12 Firs Avenue, Bognor Regis, PO22 8PX

Director03 June 2003Active

People with Significant Control

Rijtec Enterprises Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Spaces The Maylands Building, Maylands Avenue, Hemel Hempstead, England, HP2 7TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jane Marie Stone
Notified on:30 June 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:1, Park Road, Hampton Wick, Surrey, United Kingdom, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Alan Stone
Notified on:30 June 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:1, Park Road, Hampton Wick, Surrey, United Kingdom, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-22Dissolution

Dissolution application strike off company.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-14Address

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

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Accounts

Change account reference date company previous shortened.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.