Company NameJock Stewart And Sons Limited
DirectorBarry Stewart
Company StatusActive
Company Number00708070
CategoryPrivate Limited Company
Incorporation Date14 November 1961(62 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMrs Nina Anderson
StatusCurrent
Appointed01 August 2016(54 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameJanet Anne McGaughin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(29 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 July 2003)
RoleCompany Director
Correspondence AddressHunting Gate Bromley Road
Elmstead Market
Colchester
Essex
Director NameCecil Alexander Stewart
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 1995)
RoleCompany Director
Correspondence Address48 Parkway
Ilford
Essex
IG3 9HU
Director NameMartyn Alexander Stewart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(29 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 July 2003)
RoleCompany Director
Correspondence Address35 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TW
Director NameOlive Stewart
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(29 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address48 Parkway
Ilford
Essex
IG3 9HU
Secretary NameOlive Stewart
NationalityBritish
StatusResigned
Appointed04 June 1991(29 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address48 Parkway
Ilford
Essex
IG3 9HU
Secretary NameDaniel James Stewart
NationalityBritish
StatusResigned
Appointed25 September 2003(41 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Southcrown LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

30 June 1992Delivered on: 2 July 1992
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Mortgage
Secured details: £43,750 and all other moneys due or to become due from the company to saffron walden herts & essex building society under the terms of the charge.
Particulars: By way of legal mortgage freehold 12 teal close beckton ,london title no egl 168928.
Outstanding
30 June 1992Delivered on: 2 July 1992
Persons entitled: Safron Walden Herts & Essex Building Society

Classification: Mortgage
Secured details: £36,750 and all other moneys due or to become due from the company to saffron walden herts & building society under the terms of the charge.
Particulars: By way of legal mortgage the freehold property known as 27 kirkham road,beckton london title no egl 146956.
Outstanding
30 June 1992Delivered on: 2 July 1992
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Mortgage
Secured details: £43,750 and all other moneys due or to become due from the company to saffron walden herts and essex building society under the terms of the charge.
Particulars: By way of legal mortgage freehold 10 congreve walk beckton london E9 title no egl 160916.
Outstanding
23 January 1989Delivered on: 25 January 1989
Satisfied on: 19 August 1992
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 10 congneve walk, london E16 - title no egl 160916 all fixtures fittings moveable plant machinery implements utensils furniture & equipment and assigns the goodwill of the business.
Fully Satisfied
27 October 1988Delivered on: 1 November 1988
Satisfied on: 19 August 1992
Persons entitled: First National Commericial Bank PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 12 teal close, london E16 and 27 kirkham road, london E6. Title no's egl 168928 and egl 146956 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures & fittings moveable plant and machinery implements, utensils furniture & equipment.
Fully Satisfied

Filing History

24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
24 April 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
24 April 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 October 2016Appointment of Mrs Nina Anderson as a secretary on 1 August 2016 (2 pages)
20 October 2016Termination of appointment of Daniel James Stewart as a secretary on 1 August 2016 (1 page)
20 October 2016Termination of appointment of Daniel James Stewart as a secretary on 1 August 2016 (1 page)
20 October 2016Appointment of Mrs Nina Anderson as a secretary on 1 August 2016 (2 pages)
13 June 2016Secretary's details changed for Daniel James Stewart on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Daniel James Stewart on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Barry Stewart on 13 June 2016 (2 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Director's details changed for Mr Barry Stewart on 13 June 2016 (2 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
7 April 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
7 April 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 February 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
25 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
10 October 2013Secretary's details changed for Daniel James Stewart on 13 May 2013 (2 pages)
10 October 2013Secretary's details changed for Daniel James Stewart on 13 May 2013 (2 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
8 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
22 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Director's change of particulars / barry stewart / 02/02/2009 (1 page)
8 June 2009Director's change of particulars / barry stewart / 02/02/2009 (1 page)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
27 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
19 June 2007Return made up to 05/06/07; full list of members (2 pages)
19 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 May 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
14 May 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
23 June 2006Return made up to 05/06/06; full list of members (2 pages)
23 June 2006Return made up to 05/06/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
25 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 March 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
4 March 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 June 2004Return made up to 05/06/04; full list of members (7 pages)
21 June 2004Return made up to 05/06/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
5 August 2003Return made up to 05/06/03; full list of members (9 pages)
5 August 2003Return made up to 05/06/03; full list of members (9 pages)
4 August 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
4 August 2003Director resigned (1 page)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 June 2002Return made up to 05/06/02; full list of members (9 pages)
12 June 2002Return made up to 05/06/02; full list of members (9 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 June 2000Return made up to 05/06/00; full list of members (8 pages)
30 June 2000Return made up to 05/06/00; full list of members (8 pages)
11 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/06/99
(1 page)
11 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/06/99
(1 page)
20 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 June 1999Return made up to 05/06/99; no change of members (4 pages)
14 June 1999Return made up to 05/06/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 January 1998 (4 pages)
14 January 1999Accounts for a small company made up to 31 January 1998 (4 pages)
16 July 1998Return made up to 05/06/98; no change of members (4 pages)
16 July 1998Return made up to 05/06/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 July 1997Return made up to 05/06/97; full list of members (6 pages)
3 July 1997Return made up to 05/06/97; full list of members (6 pages)
19 December 1996Accounting reference date extended from 30/11/96 to 31/01/97 (1 page)
19 December 1996Accounting reference date extended from 30/11/96 to 31/01/97 (1 page)
30 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
18 August 1996Return made up to 05/06/96; full list of members (6 pages)
18 August 1996Return made up to 05/06/96; full list of members (6 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
12 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
12 July 1995Return made up to 05/06/95; no change of members (6 pages)
12 July 1995Return made up to 05/06/95; no change of members (6 pages)
2 July 1992Particulars of mortgage/charge (3 pages)
2 July 1992Particulars of mortgage/charge (3 pages)
2 July 1992Particulars of mortgage/charge (3 pages)
2 July 1992Particulars of mortgage/charge (3 pages)
2 July 1992Particulars of mortgage/charge (3 pages)
2 July 1992Particulars of mortgage/charge (3 pages)