J S STOKES HOLDINGS LIMITED
BOLTON TOWNHURST LTD

Hellopages » Greater Manchester » Bolton » BL1 4QZ

Company number 06905791
Status Active
Incorporation Date 14 May 2009
Company Type Private Limited Company
Address LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON, BL1 4QZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,504,149 ; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification a second filed AP01 for Nicola Marie Martin . The most likely internet sites of J S STOKES HOLDINGS LIMITED are www.jsstokesholdings.co.uk, and www.j-s-stokes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. J S Stokes Holdings Limited is a Private Limited Company. The company registration number is 06905791. J S Stokes Holdings Limited has been working since 14 May 2009. The present status of the company is Active. The registered address of J S Stokes Holdings Limited is Laurel House 173 Chorley New Road Bolton Bl1 4qz. . TYRER, Kathleen is a Secretary of the company. MARTIN, Nicola Marie is a Director of the company. O'DONNELL, Sarah Jane is a Director of the company. TYRER, Kathleen is a Director of the company. Secretary STOKES, John Stanley has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director STOKES, John Stanley has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TYRER, Kathleen
Appointed Date: 25 May 2011

Director
MARTIN, Nicola Marie
Appointed Date: 11 December 2015
50 years old

Director
O'DONNELL, Sarah Jane
Appointed Date: 11 December 2015
52 years old

Director
TYRER, Kathleen
Appointed Date: 30 June 2009
77 years old

Resigned Directors

Secretary
STOKES, John Stanley
Resigned: 25 May 2011
Appointed Date: 30 June 2009

Director
JACOBS, Yomtov Eliezer
Resigned: 02 June 2009
Appointed Date: 14 May 2009
55 years old

Director
STOKES, John Stanley
Resigned: 30 April 2014
Appointed Date: 30 June 2009
102 years old

J S STOKES HOLDINGS LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,504,149

17 May 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Nicola Marie Martin

08 Feb 2016
Appointment of Nicola Jane Martin as a director on 11 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2016

08 Feb 2016
Appointment of Sarah Jane O'donnell as a director on 11 December 2015
...
... and 20 more events
10 Aug 2009
Director appointed kathleen tyrer
01 Aug 2009
Company name changed townhurst LTD\certificate issued on 03/08/09
02 Jun 2009
Registered office changed on 02/06/2009 from 39A leicester road salford manchester M7 4AS
02 Jun 2009
Appointment terminated director yomtov jacobs
14 May 2009
Incorporation