Company NameJ P Stone Limited
DirectorsJulie Stone and Peter Stone
Company StatusActive
Company Number06048379
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMrs Julie Stone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
Floor 2
London
W1W 5AB
Director NameMr Peter Stone
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
Floor 2
London
W1W 5AB
Secretary NameMrs Julie Stone
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
Floor 2
London
W1W 5AB

Contact

Websitejpstoneuk.com
Email address[email protected]
Telephone01795 830400
Telephone regionSittingbourne

Location

Registered Address201 Great Portland Street
Floor 2
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Julie Stone
50.00%
Ordinary
1 at £1Peter Stone
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,269
Current Liabilities£89,505

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

12 April 2007Delivered on: 18 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
13 June 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
27 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
14 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
1 March 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
26 February 2021Change of details for Mrs Julie Stone as a person with significant control on 14 October 2020 (2 pages)
26 February 2021Change of details for Mr Peter Stone as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE to 201 Great Portland Street Floor 2 London W1W 5AB on 14 October 2020 (1 page)
26 August 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
2 January 2019Secretary's details changed for Mrs Julie Stone on 2 January 2019 (1 page)
2 January 2019Director's details changed for Mrs Julie Stone on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Peter Stone on 2 January 2019 (2 pages)
2 January 2019Change of details for Mrs Julie Stone as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Change of details for Mr Peter Stone as a person with significant control on 2 January 2019 (2 pages)
3 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
9 February 2017Resolutions
  • RES13 ‐ Sub div consolidated 20/12/2016
(2 pages)
9 February 2017Resolutions
  • RES13 ‐ Sub div consolidated 20/12/2016
(2 pages)
8 February 2017Sub-division of shares on 20 December 2016 (4 pages)
8 February 2017Sub-division of shares on 20 December 2016 (4 pages)
3 February 2017Statement of company's objects (2 pages)
3 February 2017Change of share class name or designation (2 pages)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 February 2017Change of share class name or designation (2 pages)
3 February 2017Statement of company's objects (2 pages)
3 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,176.46
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,000
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,000
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,176.46
(3 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
13 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
13 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
13 January 2009Location of register of members (1 page)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2008Registered office changed on 17/07/2008 from smith malhotra LIMITED 40-42 high street newington sittingbourne kent ME9 7JL (1 page)
17 July 2008Registered office changed on 17/07/2008 from smith malhotra LIMITED 40-42 high street newington sittingbourne kent ME9 7JL (1 page)
19 February 2008Return made up to 11/01/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 11/01/08; full list of members (2 pages)
14 February 2008Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
14 February 2008Registered office changed on 14/02/08 from: bingham house, 4 wrotham road borough green kent TN15 8DB (1 page)
14 February 2008Registered office changed on 14/02/08 from: bingham house, 4 wrotham road borough green kent TN15 8DB (1 page)
14 February 2008Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
11 January 2007Incorporation (14 pages)
11 January 2007Incorporation (14 pages)