Company NameJAS Timber Limited
DirectorWilliam Trevor Stones
Company StatusIn Administration
Company Number01332992
CategoryPrivate Limited Company
Incorporation Date7 October 1977(46 years, 7 months ago)
Previous NameJ.A.S. Trading (Haulage And Timber) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElaine Stones
NationalityBritish
StatusCurrent
Appointed19 January 1991(13 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address22 - 28 Willow Street
Accrington
Lancashire
BB5 1LP
Director NameMr William Trevor Stones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 - 28 Willow Street
Accrington
Lancashire
BB5 1LP
Director NameMrs Margaret Stones
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Aspen Fold
Oswaldtwistle
Accrington
BB5 4PH

Contact

Websitejastimber.co.uk

Location

Registered AddressC/O Quantuma Advisory Third Floor 196
Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

170k at £1William Trevor Stones
67.97%
Ordinary
80k at £1Mrs Elaine Stones
31.99%
Ordinary
45 at £1Mr William Trevor Stones
0.02%
Ordinary A
55 at £1Mrs Elaine Stones
0.02%
Ordinary A

Financials

Year2014
Net Worth£475,241
Cash£32,324
Current Liabilities£15,733

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return27 December 2022 (1 year, 4 months ago)
Next Return Due10 January 2024 (overdue)

Charges

5 December 2006Delivered on: 7 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 July 1989Delivered on: 25 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Outstanding

Filing History

23 February 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
4 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
17 January 2020Unaudited abridged accounts made up to 28 February 2019 (8 pages)
16 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
12 February 2019Unaudited abridged accounts made up to 28 February 2018 (8 pages)
3 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
3 January 2018Notification of William Trevor Stones as a person with significant control on 27 December 2016 (2 pages)
3 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
3 January 2018Notification of Elaine Stones as a person with significant control on 27 December 2016 (2 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
6 January 2016Director's details changed for Mr William Trevor Stones on 6 January 2016 (2 pages)
6 January 2016Secretary's details changed for Elaine Stones on 6 January 2016 (1 page)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250,102
(5 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250,102
(5 pages)
6 January 2016Secretary's details changed for Elaine Stones on 6 January 2016 (1 page)
6 January 2016Director's details changed for Mr William Trevor Stones on 6 January 2016 (2 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 June 2015Termination of appointment of Margaret Stones as a director on 15 August 2013 (1 page)
9 June 2015Termination of appointment of Margaret Stones as a director on 15 August 2013 (1 page)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 250,102
(5 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 250,102
(5 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250,102
(5 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250,102
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Registered office address changed from C/O Allens Accountants Limited 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Allens Accountants Limited 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 18 November 2013 (1 page)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 February 2010Director's details changed for Mrs Margaret Stones on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr William Trevor Stones on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mrs Margaret Stones on 1 October 2009 (2 pages)
12 February 2010Registered office address changed from Walpole St. Saw Mills Walpole Street Blackburn Lancashire BB1 1DB on 12 February 2010 (1 page)
12 February 2010Director's details changed for Mrs Margaret Stones on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr William Trevor Stones on 1 October 2009 (2 pages)
12 February 2010Registered office address changed from Walpole St. Saw Mills Walpole Street Blackburn Lancashire BB1 1DB on 12 February 2010 (1 page)
12 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr William Trevor Stones on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 November 2008Ad 12/06/08\gbp si 250000@1=250000\gbp ic 102/250102\ (2 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 November 2008Ad 12/06/08\gbp si 250000@1=250000\gbp ic 102/250102\ (2 pages)
22 September 2008Return made up to 27/12/07; full list of members (4 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Return made up to 27/12/07; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 February 2007Return made up to 27/12/06; full list of members (3 pages)
13 February 2007Return made up to 27/12/06; full list of members (3 pages)
13 February 2007Location of register of members (1 page)
13 February 2007Location of register of members (1 page)
17 January 2007Company name changed J.A.S. trading (haulage and timb er) LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed J.A.S. trading (haulage and timb er) LIMITED\certificate issued on 17/01/07 (2 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
22 February 2006Return made up to 27/12/05; full list of members (3 pages)
22 February 2006Return made up to 27/12/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 December 2004Return made up to 27/12/04; full list of members (7 pages)
15 December 2004Return made up to 27/12/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
1 March 2004Accounts for a small company made up to 28 February 2003 (7 pages)
1 March 2004Accounts for a small company made up to 28 February 2003 (7 pages)
15 December 2003Return made up to 27/12/03; full list of members (7 pages)
15 December 2003Return made up to 27/12/03; full list of members (7 pages)
9 April 2003Return made up to 27/12/02; full list of members (7 pages)
9 April 2003Return made up to 27/12/02; full list of members (7 pages)
18 November 2002£ ic 1321/102 11/10/02 £ sr 1219@1=1219 (1 page)
18 November 2002£ ic 1321/102 11/10/02 £ sr 1219@1=1219 (1 page)
15 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
15 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
6 November 2002Resolutions
  • RES13 ‐ Sales agreement 11/10/02
(3 pages)
6 November 2002Resolutions
  • RES13 ‐ Sales agreement 11/10/02
(3 pages)
21 December 2001Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2001Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 October 2001Ad 17/09/01--------- £ si 100@1=100 £ ic 1221/1321 (2 pages)
30 October 2001Ad 17/09/01--------- £ si 100@1=100 £ ic 1221/1321 (2 pages)
13 August 2001Nc inc already adjusted 01/06/01 (1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 August 2001Nc inc already adjusted 01/06/01 (1 page)
29 March 2001Certificate of reduction of share premium (1 page)
29 March 2001Reduce share premium account (3 pages)
29 March 2001Certificate of reduction of share premium (1 page)
29 March 2001Reduce share premium account (3 pages)
11 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
6 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
18 January 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
14 October 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Ad 08/01/99--------- £ si 821@1=821 £ ic 400/1221 (2 pages)
27 January 1999Ad 08/01/99--------- £ si 821@1=821 £ ic 400/1221 (2 pages)
13 January 1999Return made up to 27/12/98; no change of members (4 pages)
13 January 1999Return made up to 27/12/98; no change of members (4 pages)
18 February 1998£ nc 1000/500000 20/01/98 (1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998£ nc 1000/500000 20/01/98 (1 page)
7 January 1998Return made up to 27/12/97; full list of members (6 pages)
7 January 1998Return made up to 27/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
19 December 1996Return made up to 27/12/96; full list of members (6 pages)
19 December 1996Return made up to 27/12/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
20 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
23 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)