J & M STUART & SON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

19/03/2519 March 2025 Amended total exemption full accounts made up to 2023-04-29

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-04-29

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-04-29

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Change of details for Mr James Ian Stuart as a person with significant control on 2023-09-04

View Document

03/10/233 October 2023 Cessation of Margery Helen Stuart as a person with significant control on 2023-09-04

View Document

03/10/233 October 2023 Termination of appointment of Margery Helen Stuart as a director on 2023-09-04

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

02/02/232 February 2023 Registered office address changed from The Mill Station Road Wigton Cumbria CA7 9BA England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2023-02-02

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

05/04/225 April 2022 Registration of charge 047469480002, created on 2022-04-05

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

21/02/2021 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 Registered office address changed from , Dalton House 9 Dalton Square, Lancaster, Lancashire, LA1 1WD to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2015-07-23

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM DALTON HOUSE 9 DALTON SQUARE LANCASTER LANCASHIRE LA1 1WD

View Document

01/06/151 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN

View Document

10/04/1210 April 2012 Registered office address changed from , 9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN on 2012-04-10

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/07/1125 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN STUART

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: RABYS FARM BILSBORROW LANE BILSBORROW PRESTON LANCASHIRE PR3 0RP

View Document

24/05/0424 May 2004

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: RABYS FARM BILSBORROW PRESTON PR3 0RP

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company