JIM STOKES WORKSHOPS LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1HB

Company number 02829208
Status Active
Incorporation Date 22 June 1993
Company Type Private Limited Company
Address ROTHMANS, 24 PARK ROAD SOUTH, HAVANT, HAMPSHIRE, PO9 1HB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JIM STOKES WORKSHOPS LIMITED are www.jimstokesworkshops.co.uk, and www.jim-stokes-workshops.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-two years and four months. Jim Stokes Workshops Limited is a Private Limited Company. The company registration number is 02829208. Jim Stokes Workshops Limited has been working since 22 June 1993. The present status of the company is Active. The registered address of Jim Stokes Workshops Limited is Rothmans 24 Park Road South Havant Hampshire Po9 1hb. The company`s financial liabilities are £536.64k. It is £25.94k against last year. The cash in hand is £245.63k. It is £-41.73k against last year. And the total assets are £2289.26k, which is £274.99k against last year. STOKES, Hilary Annie is a Secretary of the company. STOKES, Hilary Annie is a Director of the company. STOKES, James Edward is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


jim stokes workshops Key Finiance

LIABILITIES £536.64k
+5%
CASH £245.63k
-15%
TOTAL ASSETS £2289.26k
+13%
All Financial Figures

Current Directors

Secretary
STOKES, Hilary Annie
Appointed Date: 22 June 1993

Director
STOKES, Hilary Annie
Appointed Date: 01 November 1998
74 years old

Director
STOKES, James Edward
Appointed Date: 22 June 1993
72 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 1993
Appointed Date: 22 June 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 1993
Appointed Date: 22 June 1993

JIM STOKES WORKSHOPS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 July 2016
07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 July 2015
01 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

25 Feb 2015
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3TH to Rothmans 24 Park Road South Havant Hampshire PO9 1HB on 25 February 2015
...
... and 49 more events
29 Jun 1994
Return made up to 22/06/94; full list of members

26 Jul 1993
Ad 31/01/93--------- £ si 98@1=98 £ ic 2/100

20 Jul 1993
Accounting reference date notified as 31/07

07 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1993
Incorporation

JIM STOKES WORKSHOPS LIMITED Charges

13 August 1997
Mortgage debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…