UKBizDB.co.uk

R.J.STEARN HOLDINGS LIMITED

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

This company is commonly known as R.j.stearn Holdings Limited. The company was founded 13 years ago and was given the registration number 07271724. The firm's registered office is in LUTON. You can find them at Christchurch House, Upper George Street, Luton, Bedfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:R.J.STEARN HOLDINGS LIMITED
Company Number:07271724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Christchurch House, Upper George Street, Luton, Bedfordshire, LU1 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Vincent Avenue, Regent Business Park, Crownhill, Milton Keynes, United Kingdom, MK8 0AB

Director02 February 2012Active
32 Vincent Avenue, Regent Business Park, Crownhill, Milton Keynes, United Kingdom, MK8 0AB

Director02 June 2010Active
32 Vincent Avenue, Regent Business Park, Crownhill, Milton Keynes, United Kingdom, MK8 0AB

Director02 June 2010Active

People with Significant Control

Jp New Co Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Henry Stearn
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:32 Vincent Avenue, Regent Business Park, Milton Keynes, United Kingdom, MK8 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Ann Stearn
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:32 Vincent Avenue, Regent Business Park, Milton Keynes, United Kingdom, MK8 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Paul Grant
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:32 Vincent Avenue, Regent Business Park, Milton Keynes, United Kingdom, MK8 0AB
Nature of control:
  • Significant influence or control

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
2024-04-11Accounts

Accounts with accounts type small.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Accounts

Change account reference date company current shortened.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Address

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

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.