R.J.STEARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Director's details changed for Mr Andrew Scott Pullar on 2024-06-10

View Document

10/06/2410 June 2024 Registration of charge 003902230005, created on 2024-06-05

View Document

10/06/2410 June 2024 Registration of charge 003902230004, created on 2024-06-05

View Document

07/06/247 June 2024 Cessation of R.J. Stearn Holdings Limited as a person with significant control on 2024-06-06

View Document

07/06/247 June 2024 Notification of Jp New Co Limited as a person with significant control on 2024-06-06

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Andrew Scott Pullar as a director on 2023-02-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Janice Ann Stearn as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Robert Henry Stearn as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Janice Ann Stearn as a director on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Registered office address changed from Christchurch House 40 Upper George Street Luton Bedfordshire LU1 2RS to 32 Vincent Avenue Regent Business Park Crownhill Milton Keynes MK8 0AB on 2021-08-09

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 DIRECTOR APPOINTED MS ELAINE SUSAN YEATMAN

View Document

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE FRANKS

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR KEVIN FREDERICK HAWKINS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/05/1623 May 2016 DIRECTOR APPOINTED MR LEE ALAN FRANKS

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL GRANT / 01/11/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/03/1326 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED R.J.STEARN & SONS(LUTON)LIMITED CERTIFICATE ISSUED ON 20/07/11

View Document

20/07/1120 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1129 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY STEARN / 14/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN STEARN / 14/02/2010

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR JASON PAUL GRANT

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON LU1 2RS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: MAXET HOUSE, LIVERPOOL ROAD LUTON BEDS LU1 1RS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: UNIT 9 WINDMILL TRADING ESTATE THISTLE ROAD LUTON LU1 3XJ

View Document

17/03/0417 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/02/03; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 14/02/02; NO CHANGE OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/07/006 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 RETURN MADE UP TO 14/02/00; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 SECRETARY RESIGNED

View Document

25/02/9425 February 1994 NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 46 FOUNTAINS ROAD LUTON BEDS LU3 1LU

View Document

29/06/8829 June 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/08/81

View Document

10/07/8610 July 1986 RETURN MADE UP TO 16/04/85; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/08/82

View Document

10/07/8610 July 1986 RETURN MADE UP TO 17/01/83; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 RETURN MADE UP TO 20/01/82; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: 52 CHEAPSIDE LUTON BEDS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/08/83

View Document

04/10/444 October 1944 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