J. STEADMAN & SONS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00724319
Status Active
Incorporation Date 17 May 1962
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 20,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of J. STEADMAN & SONS LIMITED are www.jsteadmansons.co.uk, and www.j-steadman-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. J Steadman Sons Limited is a Private Limited Company. The company registration number is 00724319. J Steadman Sons Limited has been working since 17 May 1962. The present status of the company is Active. The registered address of J Steadman Sons Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary MINKLEY, Michelle has been resigned. Secretary PARKES, Nicola Louise has been resigned. Secretary POWELL, Christopher Gary has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director HEATHCOTE, Steven Trevor has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director HODSON, Graham Philip has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 01 September 1995

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
MINKLEY, Michelle
Resigned: 31 July 1991
Appointed Date: 28 March 1991

Secretary
PARKES, Nicola Louise
Resigned: 28 March 1991

Secretary
POWELL, Christopher Gary
Resigned: 01 September 1995
Appointed Date: 31 July 1991

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
HEATHCOTE, Steven Trevor
Resigned: 01 November 1991
77 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 30 July 1991
82 years old

Director
HODSON, Graham Philip
Resigned: 27 November 1991
75 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
74 years old

J. STEADMAN & SONS LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,000

22 May 2015
Accounts for a dormant company made up to 26 December 2014
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,000

16 May 2014
Accounts for a dormant company made up to 27 December 2013
...
... and 95 more events
12 Aug 1987
Accounting reference date shortened from 30/06 to 31/10

14 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1987
Director resigned

03 Jan 1987
Full accounts made up to 30 June 1986

03 Jan 1987
Return made up to 15/12/86; full list of members

J. STEADMAN & SONS LIMITED Charges

10 November 1983
Legal charge
Delivered: 16 November 1983
Status: Satisfied on 21 February 2002
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold land with the buildings erected thereon situate in…