JOHN A. STEPHENS HOLDINGS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

14/06/2414 June 2024 Secretary's details changed for Alyce Stephens on 2024-06-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Register inspection address has been changed from C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY United Kingdom to Alexandra House Alexandra Street Nottingham NG5 1AY

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-07 with updates

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

19/10/2119 October 2021 Director's details changed for Mr Peter John Stephens on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Paul Anthony Johns as a director on 2021-10-01

View Document

19/10/2119 October 2021 Director's details changed for Jeremy Daniel on 2021-10-01

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAITE

View Document

19/06/1419 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WAITE / 07/06/2012

View Document

05/07/115 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

10/08/0910 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

08/10/008 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9725 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/01/944 January 1994 COMPANY NAME CHANGED JOHN A. STEPHENS LIMITED CERTIFICATE ISSUED ON 31/12/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 NC INC ALREADY ADJUSTED 22/09/89

View Document

23/11/8923 November 1989 £ NC 100000/312000 22/09

View Document

28/09/8928 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 27/04/89; NO CHANGE OF MEMBERS

View Document

24/10/8824 October 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/09/871 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86

View Document

08/12/868 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8628 July 1986 COMPANY NAME CHANGED JOHN A. STEPHENS (HOLDINGS) LIMI TED CERTIFICATE ISSUED ON 28/07/86

View Document

09/07/869 July 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM: ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

12/09/8412 September 1984 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