Company number 00774654
Status Active
Incorporation Date 20 September 1963
Company Type Private Limited Company
Address SHAW HILL GOLF AND COUNTRY CLUB, PRESTON ROAD, WHITTLE-LE-WOODS CHORLEY, LANCASHIRE, PR6 7PP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Appointment of Sarah Jane O'donnell as a director on 11 December 2015. The most likely internet sites of J.S.STOKES & CO. LIMITED are www.jsstokesco.co.uk, and www.j-s-stokes-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. J S Stokes Co Limited is a Private Limited Company.
The company registration number is 00774654. J S Stokes Co Limited has been working since 20 September 1963.
The present status of the company is Active. The registered address of J S Stokes Co Limited is Shaw Hill Golf and Country Club Preston Road Whittle Le Woods Chorley Lancashire Pr6 7pp. . 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. Director STOKES, Gladys has been resigned. Director STOKES, John Stanley has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
J S Stokes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
J.S.STOKES & CO. LIMITED Events
06 Jan 2017
Full accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Feb 2016
Appointment of Sarah Jane O'donnell as a director on 11 December 2015
08 Feb 2016
Appointment of Nicola Jane Martin as a director on 11 December 2015
10 Jan 2016
Accounts for a medium company made up to 31 March 2015
...
... and 84 more events
19 Apr 1988
Full accounts made up to 31 March 1986
11 Apr 1988
Accounts made up to 31 March 1987
20 Feb 1987
Return made up to 08/12/86; full list of members
20 Jan 1987
Full accounts made up to 31 March 1985
20 Sep 1963
Incorporation
15 July 1992
Legal mortgage
Delivered: 20 July 1992
Status: Satisfied
on 1 November 1994
Persons entitled: National Westminster Bank PLC
Description: Shaw hill hotel golf and country club whittle le woods…
29 November 1988
Mortgage debenture
Delivered: 9 December 1988
Status: Satisfied
on 17 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 May 1981
Mortgage debenture
Delivered: 22 May 1981
Status: Satisfied
on 17 September 2009
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over the companys interest in all…
9 April 1974
Legal mortgage
Delivered: 18 April 1974
Status: Satisfied
on 17 September 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property known as, site no 331/19 lamberhead estate…
19 July 1971
Legal mortgage
Delivered: 2 August 1971
Status: Satisfied
on 17 September 2009
Persons entitled: National Westminster Bank PLC
Description: St cuthberts catholic social club, ormskirk road…
6 May 1968
Mortgage
Delivered: 7 May 1968
Status: Satisfied
on 17 September 2009
Persons entitled: District Bank LTD
Description: Boundary house, 834 ormskirk rd, pemberton, wigan.
12 May 1967
Mortgage
Delivered: 24 May 1967
Status: Satisfied
on 17 September 2009
Persons entitled: District Bank LTD
Description: 832 ormskirk rd, pemberton, wigan.