Accrington
Lancashire
BB5 1LP
Director Name | Mr William Trevor Stones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 - 28 Willow Street Accrington Lancashire BB5 1LP |
Director Name | Mrs Margaret Stones |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Aspen Fold Oswaldtwistle Accrington BB5 4PH |
Website | jastimber.co.uk |
---|
Registered Address | C/O Quantuma Advisory Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
170k at £1 | William Trevor Stones 67.97% Ordinary |
---|---|
80k at £1 | Mrs Elaine Stones 31.99% Ordinary |
45 at £1 | Mr William Trevor Stones 0.02% Ordinary A |
55 at £1 | Mrs Elaine Stones 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £475,241 |
Cash | £32,324 |
Current Liabilities | £15,733 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 27 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 10 January 2024 (overdue) |
5 December 2006 | Delivered 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 1989 | Delivered 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 |
23 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
---|---|
4 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
17 January 2020 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
16 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
12 February 2019 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
3 January 2018 | Notification of William Trevor Stones as a person with significant control on 27 December 2016 (2 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
3 January 2018 | Notification of Elaine Stones as a person with significant control on 27 December 2016 (2 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
6 January 2016 | Director's details changed for Mr William Trevor Stones on 6 January 2016 (2 pages) |
6 January 2016 | Secretary's details changed for Elaine Stones on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Elaine Stones on 6 January 2016 (1 page) |
6 January 2016 | Director's details changed for Mr William Trevor Stones on 6 January 2016 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 June 2015 | Termination of appointment of Margaret Stones as a director on 15 August 2013 (1 page) |
9 June 2015 | Termination of appointment of Margaret Stones as a director on 15 August 2013 (1 page) |
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 February 2010 | Director's details changed for Mrs Margaret Stones on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr William Trevor Stones on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Margaret Stones on 1 October 2009 (2 pages) |
12 February 2010 | Registered office address changed from Walpole St. Saw Mills Walpole Street Blackburn Lancashire BB1 1DB on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mrs Margaret Stones on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mr William Trevor Stones on 1 October 2009 (2 pages) |
12 February 2010 | Registered office address changed from Walpole St. Saw Mills Walpole Street Blackburn Lancashire BB1 1DB on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mr William Trevor Stones on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 November 2008 | Ad 12/06/08\gbp si 250000@1=250000\gbp ic 102/250102\ (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 November 2008 | Ad 12/06/08\gbp si 250000@1=250000\gbp ic 102/250102\ (2 pages) |
22 September 2008 | Return made up to 27/12/07; full list of members (4 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Return made up to 27/12/07; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
13 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Location of register of members (1 page) |
17 January 2007 | Company name changed J.A.S. trading (haulage and timb er) LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed J.A.S. trading (haulage and timb er) LIMITED\certificate issued on 17/01/07 (2 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
22 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
22 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
5 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
1 March 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
15 December 2003 | Return made up to 27/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 27/12/03; full list of members (7 pages) |
9 April 2003 | Return made up to 27/12/02; full list of members (7 pages) |
9 April 2003 | Return 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 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
15 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
21 December 2001 | Return made up to 27/12/01; full list of members
|
21 December 2001 | Return made up to 27/12/01; full list of members
|
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 October 2001 | Ad 17/09/01--------- £ si 100@1=100 £ ic 1221/1321 (2 pages) |
30 October 2001 | Ad 17/09/01--------- £ si 100@1=100 £ ic 1221/1321 (2 pages) |
13 August 2001 | Nc inc already adjusted 01/06/01 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Nc inc already adjusted 01/06/01 (1 page) |
29 March 2001 | Certificate of reduction of share premium (1 page) |
29 March 2001 | Reduce share premium account (3 pages) |
29 March 2001 | Certificate of reduction of share premium (1 page) |
29 March 2001 | Reduce share premium account (3 pages) |
11 January 2001 | Return made up to 27/12/00; full list of members
|
11 January 2001 | Return made up to 27/12/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
6 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members
|
18 January 2000 | Return made up to 27/12/99; full list of members
|
14 October 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
14 October 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 January 1999 | Ad 08/01/99--------- £ si 821@1=821 £ ic 400/1221 (2 pages) |
27 January 1999 | Ad 08/01/99--------- £ si 821@1=821 £ ic 400/1221 (2 pages) |
13 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
13 January 1999 | Return 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 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | £ nc 1000/500000 20/01/98 (1 page) |
7 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
19 December 1996 | Return made up to 27/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 27/12/96; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 November 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 January 1996 | Return made up to 27/12/95; no change of members
|
23 January 1996 | Return made up to 27/12/95; no change of members
|