STACK & JONES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewChange of details for Mrs Nadine Jones as a person with significant control on 2025-05-31

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

13/06/2513 June 2025 NewCessation of Michael David Stack as a person with significant control on 2025-05-31

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Appointment of Mrs Nadine Jones as a director on 2024-10-09

View Document

25/10/2425 October 2024 Termination of appointment of Michael David Stack as a director on 2024-10-09

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-16 with updates

View Document

29/09/2129 September 2021 Cessation of Robert Jones as a person with significant control on 2021-05-31

View Document

29/09/2129 September 2021 Notification of Nadine Jones as a person with significant control on 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID STACK

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090371890001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 999

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED WALTERSBLAKE LIMITED CERTIFICATE ISSUED ON 13/05/14

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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