UKBizDB.co.uk

STAFFORD YOUNG JONES NOMINEES LIMITED

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

This company is commonly known as Stafford Young Jones Nominees Limited. The company was founded 28 years ago and was given the registration number 03144901. The firm's registered office is in LONDON. You can find them at Becket House, 36 Old Jewry, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:STAFFORD YOUNG JONES NOMINEES LIMITED
Company Number:03144901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Becket House, 36 Old Jewry, London, England, EC2R 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, 145 High Road, Loughton, Essex, United Kingdom, IG10 4LY

Secretary25 March 2021Active
145, 145 High Road, Loughton, Essex, United Kingdom, IG10 4LY

Director25 September 2020Active
7, Cooper Smith Road, Takeley, Bishop's Stortford, England, CM22 6FS

Director01 May 2023Active
71 Lyndhurst Drive, Hornchurch, RM11 1JL

Secretary11 January 1996Active
The Old Rectory, 29 Martin Lane, London, United Kingdom, EC4R 0AU

Secretary24 March 2009Active
147, High Road, Loughton, England, IG10 4LY

Secretary19 September 2017Active
71 Lyndhurst Drive, Hornchurch, RM11 1JL

Director11 January 1996Active
Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director11 January 1996Active
Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director11 January 1996Active
The Old Rectory, 29 Martin Lane, London, United Kingdom, EC4R 0AU

Director24 March 2009Active
19 Orchard Drive, Meopham, Gravesend, DA13 0LN

Director11 January 1996Active
147, High Road, Loughton, England, IG10 4LY

Director25 September 2020Active
25 Knoll Road, Sidcup, DA14 4QT

Director11 January 1996Active

People with Significant Control

Mrs Sheenagh Parsons
Notified on:25 March 2021
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:147, High Road, Loughton, England, IG10 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew Flannagan
Notified on:25 March 2021
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:145, 145 High Road, Essex, United Kingdom, IG10 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Mary Wallace
Notified on:19 September 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:147, High Road, Loughton, England, IG10 4LY
Nature of control:
  • Significant influence or control
Mr Neil Anthony Fulton
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:147, High Road, Loughton, England, IG10 4LY
Nature of control:
  • Significant influence or control
Mr Bruce Sheridan Christer
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:147, High Road, Loughton, England, IG10 4LY
Nature of control:
  • Significant influence or control
Mr Andrew David Strong
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:147, High Road, Loughton, England, IG10 4LY
Nature of control:
  • Significant influence or control
Mrs Pamela Elizabeth Yelland
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:147, High Road, Loughton, England, IG10 4LY
Nature of control:
  • Significant influence or control
Mr Francis Thomas Backman
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:147, High Road, Loughton, England, IG10 4LY
Nature of control:
  • Significant influence or control
Mr Martin Gaston
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Candlewick House, 120 Cannon Street, London, England, EC4N 6AS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Address

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

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Appoint person secretary company with name date.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Address

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

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.