Company number 04534849
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address RIVERSIDE LODGE, GRINSDALE, CARLISLE, CUMBRIA, ENGLAND, CA5 6DS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Statement of capital on 24 February 2017
GBP 6,000
; Solvency Statement dated 16/10/16; Resolutions
RES06 ‐
Resolution of reduction in issued share capital
. The most likely internet sites of JON STEWART AND CO. LIMITED are www.jonstewartandco.co.uk, and www.jon-stewart-and-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Jon Stewart and Co Limited is a Private Limited Company.
The company registration number is 04534849. Jon Stewart and Co Limited has been working since 13 September 2002.
The present status of the company is Active. The registered address of Jon Stewart and Co Limited is Riverside Lodge Grinsdale Carlisle Cumbria England Ca5 6ds. . STEWART, John Douglas is a Director of the company. Secretary STEWART, John Douglas has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director STEWART, Helen Barbara has been resigned. Director STEWART, John Carwin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 September 2002
Appointed Date: 13 September 2002
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 September 2002
Appointed Date: 13 September 2002
Persons With Significant Control
Mr John Douglas Stewart
Notified on: 1 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JON STEWART AND CO. LIMITED Events
24 Feb 2017
Statement of capital on 24 February 2017
24 Feb 2017
Solvency Statement dated 16/10/16
24 Feb 2017
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
05 Oct 2016
Registered office address changed from Bon Appetit, 35/37 Fisher Street Carlisle Cumbria CA3 8RF to Riverside Lodge Grinsdale Carlisle Cumbria CA5 6DS on 5 October 2016
04 Oct 2016
Confirmation statement made on 13 September 2016 with updates
...
... and 39 more events
03 Oct 2002
New director appointed
03 Oct 2002
New director appointed
03 Oct 2002
New secretary appointed;new director appointed
03 Oct 2002
Registered office changed on 03/10/02 from: 12 york place leeds west yorkshire LS1 2DS
13 Sep 2002
Incorporation