JOHN STEPHENS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Return of final meeting in a members' voluntary winding up

View Document

09/08/249 August 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

26/03/2426 March 2024 Director's details changed for Mr Patrick Joseph Stephens on 2023-10-30

View Document

03/07/233 July 2023 Declaration of solvency

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Registered office address changed from Dean Farm Wilmslow Road Mottram St. Andrew Macclesfield Cheshire SK10 4QY to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2023-06-26

View Document

26/06/2326 June 2023 Resolutions

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHENS

View Document

04/12/134 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHENS

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MATTHEW STEPHENS

View Document

23/11/1023 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH STEPHENS / 10/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY STEPHENS / 10/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH STEPHENS / 10/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS STEPHENS / 10/11/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM C/O PKF SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 SECRETARY RESIGNED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/963 November 1996 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8912 May 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 20 PRINCESS STREET, MANCHESTER, M1 4LU

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/01/8927 January 1989 FIRST GAZETTE

View Document

26/10/8726 October 1987 RETURN MADE UP TO 07/06/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 RETURN MADE UP TO 07/06/86; FULL LIST OF MEMBERS

View Document

07/12/847 December 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