J. STIMLER LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 8QJ

Company number 00471569
Status Active
Incorporation Date 4 August 1949
Company Type Private Limited Company
Address MARTIN HOUSE, DOWNS ROAD, LONDON, E5 8QJ
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods, 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 5,000 . The most likely internet sites of J. STIMLER LIMITED are www.jstimler.co.uk, and www.j-stimler.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and two months. The distance to to Brondesbury Park Rail Station is 6.3 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Stimler Limited is a Private Limited Company. The company registration number is 00471569. J Stimler Limited has been working since 04 August 1949. The present status of the company is Active. The registered address of J Stimler Limited is Martin House Downs Road London E5 8qj. . STIMLER, Martin is a Secretary of the company. STIMLER, Jacob is a Director of the company. STIMLER, Martin is a Director of the company. STIMLER, Rosa is a Director of the company. STIMLER, Steven is a Director of the company. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary

Director
STIMLER, Jacob

93 years old

Director
STIMLER, Martin

67 years old

Director
STIMLER, Rosa

91 years old

Director
STIMLER, Steven
Appointed Date: 18 April 1995
59 years old

Persons With Significant Control

Mr Jacob Stimler
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Martin Stimler
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Rosa Stimler
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Steven Stimler
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

J. STIMLER LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000

13 Oct 2015
Group of companies' accounts made up to 31 December 2014
08 Jan 2015
Group of companies' accounts made up to 31 December 2013
...
... and 71 more events
15 Mar 1978
Company name changed\certificate issued on 15/03/78
25 Nov 1977
Particulars of mortgage/charge
09 Apr 1973
Particulars of mortgage/charge
04 Aug 1949
Certificate of incorporation
04 Aug 1949
Incorporation

J. STIMLER LIMITED Charges

7 August 2014
Charge code 0047 1569 0005
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: The Trustees of J Stimler Limited Pension Scheme
Description: None…
4 November 1986
Mortgage
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 53/55 b crockhamwell road, woodley, berkshire…
23 May 1978
Legal charge
Delivered: 25 May 1978
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H property known as: martin house, downs road london E.5…
17 November 1977
Single debenture
Delivered: 25 November 1977
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…
3 April 1973
Mortgage
Delivered: 19 April 1973
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 1/3, 2, abersham road, london, E.8.