JOCK STEWART AND SONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 60 Longbridge Road Barking IG11 8RT on 2025-01-07

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL STEWART

View Document

20/10/1620 October 2016 SECRETARY APPOINTED MRS NINA ANDERSON

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES STEWART / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEWART / 13/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/06/1522 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

23/06/1423 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES STEWART / 13/05/2013

View Document

11/06/1311 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/06/1220 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/06/119 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART / 31/03/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART / 02/02/2009

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/06/0525 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/035 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 S80A AUTH TO ALLOT SEC 18/06/99

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/01/97

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/08/9618 August 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 48 PARK WAY ILFORD ESSEX IG3 9HU

View Document

09/11/939 November 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/08/9219 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

08/01/908 January 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 98 @ £1 10/06/88

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

18/03/8718 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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