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.
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 | : |
|
Registered Address | : | Christchurch House, Upper George Street, Luton, Bedfordshire, LU1 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Vincent Avenue, Regent Business Park, Crownhill, Milton Keynes, United Kingdom, MK8 0AB | Director | 02 February 2012 | Active |
32 Vincent Avenue, Regent Business Park, Crownhill, Milton Keynes, United Kingdom, MK8 0AB | Director | 02 June 2010 | Active |
32 Vincent Avenue, Regent Business Park, Crownhill, Milton Keynes, United Kingdom, MK8 0AB | Director | 02 June 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Accounts | Change account reference date company current shortened. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.