-
STAFFORD YOUNG JONES NOMINEES LIMITED - 147 High Road, Loughton, IG10 4LY, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03144901
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 147 High Road
- Loughton
- IG10 4LY
- England 147 High Road, Loughton, IG10 4LY, England UK
Management
- Geschäftsführung
- FLANNAGAN, David Andrew Martin
- PARSONS, Sheenagh
- Prokuristen
- EDWARDS, Wendy Diane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.01.1996
- Alter der Firma 1996-01-11 28 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- -
- Mr David Andrew Flannagan
- Mrs Sheenagh Parsons
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- STAFFORD YOUNG JONES CLIENT NOMINEES LIMITED
- Rechtsträger-Kennung (LEI)
- 213800XKQ47UHUG87484
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2013-01-11
- Jahresmeldung
- Fälligkeit: 2023-01-25
- Letzte Einreichung: 2022-01-11
-
STAFFORD YOUNG JONES NOMINEES LIMITED Firmenbeschreibung
- STAFFORD YOUNG JONES NOMINEES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03144901. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.01.1996 registriert. STAFFORD YOUNG JONES NOMINEES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen STAFFORD YOUNG JONES CLIENT NOMINEES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.01.2013.Die Firma kann schriftlich über 147 High Road erreicht werden.
Jetzt sichern STAFFORD YOUNG JONES NOMINEES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stafford Young Jones Nominees Limited - 147 High Road, Loughton, IG10 4LY, England, Grossbritannien
- 1996-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STAFFORD YOUNG JONES NOMINEES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
confirmation-statement-with-updates (2022-01-12) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-22) - CS01
-
termination-director-company-with-name-termination-date (2021-02-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-17) - AA
-
cessation-of-a-person-with-significant-control (2021-03-25) - PSC07
-
appoint-person-secretary-company-with-name-date (2021-03-25) - AP03
-
notification-of-a-person-with-significant-control (2021-03-25) - PSC01
-
termination-secretary-company-with-name-termination-date (2021-03-25) - TM02
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-25) - AD01
-
appoint-person-director-company-with-name-date (2020-09-25) - AP01
-
confirmation-statement-with-no-updates (2020-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-15) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-10) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-12) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-11) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-26) - CS01
-
termination-secretary-company-with-name-termination-date (2017-09-19) - TM02
-
termination-director-company-with-name-termination-date (2017-09-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
-
cessation-of-a-person-with-significant-control (2017-09-19) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-19) - PSC01
-
appoint-person-secretary-company-with-name-date (2017-09-19) - AP03
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-01-17) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-01-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-02-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-03-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-19) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-01-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-28) - AD01
-
change-person-secretary-company-with-change-date (2010-01-28) - CH03
-
change-person-director-company-with-change-date (2010-01-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 363a
-
accounts-with-accounts-type-dormant (2009-02-01) - AA
-
legacy (2009-03-28) - 288a
-
legacy (2009-04-04) - 288a
-
legacy (2009-03-28) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-02-11) - AA
-
legacy (2008-02-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-15) - 363s
-
accounts-with-accounts-type-dormant (2007-02-15) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-01-24) - AA
-
legacy (2006-01-24) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-02-14) - AA
-
legacy (2005-02-14) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-dormant (2004-01-21) - AA
-
legacy (2004-01-21) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-01-26) - AA
-
legacy (2003-01-17) - 363s
keyboard_arrow_right 2002
-
legacy (2002-10-28) - 288b
-
accounts-with-accounts-type-dormant (2002-01-29) - AA
-
legacy (2002-01-29) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-dormant (2001-01-18) - AA
-
legacy (2001-01-18) - 363s
keyboard_arrow_right 2000
-
legacy (2000-01-21) - 363s
-
accounts-with-accounts-type-dormant (2000-01-21) - AA
keyboard_arrow_right 1999
-
legacy (1999-01-29) - 363s
-
accounts-with-accounts-type-dormant (1999-02-08) - AA
keyboard_arrow_right 1998
-
legacy (1998-05-08) - 288b
-
legacy (1998-01-15) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-dormant (1997-06-24) - AA
-
resolution (1997-01-28) - RESOLUTIONS
-
legacy (1997-01-16) - 363s
keyboard_arrow_right 1996
-
memorandum-articles (1996-05-03) - MEM/ARTS
-
certificate-change-of-name-company (1996-04-30) - CERTNM
-
legacy (1996-01-26) - 88(2)R
-
legacy (1996-01-26) - 224
-
incorporation-company (1996-01-11) - NEWINC