J. W. STEPHEN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 204 Brigstock Road Thornton Heath CR7 7JD on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Cessation of Stephenson Ottey as a person with significant control on 2024-02-20

View Document

18/03/2418 March 2024 Notification of Glendhan Ote & Doyle Cyf. as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Dominique Lasandria Ottey as a director on 2023-10-31

View Document

12/11/2312 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/12/2125 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

20/11/2120 November 2021 Termination of appointment of Verna Veronica Reid as a director on 2021-11-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ROBERT FRANCIS

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MS VERNA VERONICA REID

View Document

02/05/202 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 1-8 THE PARADE LONDON ROAD THORNTON HEATH LONDON CR7 7JL ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 DIRECTOR APPOINTED MR STEPHENSON LAUREL OTTEY

View Document

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LAUREL STEPHENSON OTTEY / 17/01/2019

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR OTTICA HOLDINGS LIMITED

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHENSON OTTEY

View Document

01/12/181 December 2018 SECRETARY APPOINTED MR LAUREL STEPHENSON OTTEY

View Document

26/11/1826 November 2018 CORPORATE DIRECTOR APPOINTED OTTICA HOLDINGS LIMITED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA CALIXTE

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR STEPHENSON LAUREL OTTEY

View Document

12/07/1812 July 2018 ADOPT ARTICLES 25/06/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 1-8 THE PARADE BRIDGSTOCK ROAD 1-8 THE PARADE BRIDGSTOCK ROAD THORNTON HEATH CR7 7JL ENGLAND

View Document

01/07/181 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHENSON OTTEY

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 204 BRIGSTOCK ROAD THORNTON HEATH CR7 7JD ENGLAND

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR ROBERT FRANCIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

01/03/181 March 2018 SECRETARY APPOINTED MRS PAMELA CALIXTE

View Document

25/10/1725 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 1-8 THE PARADE BRIGSTOCK ROAD THORNTON HEATH CR7 7JL UNITED KINGDOM

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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