C.J. STERN (OILS) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 4QA

Company number 01314648
Status Active
Incorporation Date 23 May 1977
Company Type Private Limited Company
Address SCAR LANE FILLING STATION SCAR LANE, MILNSBRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD3 4QA
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of C.J. STERN (OILS) LIMITED are www.cjsternoils.co.uk, and www.c-j-stern-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. C J Stern Oils Limited is a Private Limited Company. The company registration number is 01314648. C J Stern Oils Limited has been working since 23 May 1977. The present status of the company is Active. The registered address of C J Stern Oils Limited is Scar Lane Filling Station Scar Lane Milnsbridge Huddersfield West Yorkshire Hd3 4qa. . MUSA, Nazir Yusuf is a Director of the company. MUSA, Salma Nazir is a Director of the company. Secretary STERN, Rita has been resigned. Director HOLMES, Arthur has been resigned. Director STERN, Christopher John has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
MUSA, Nazir Yusuf
Appointed Date: 06 June 2011
57 years old

Director
MUSA, Salma Nazir
Appointed Date: 02 April 2012
55 years old

Resigned Directors

Secretary
STERN, Rita
Resigned: 06 June 2011

Director
HOLMES, Arthur
Resigned: 01 October 2009
98 years old

Director
STERN, Christopher John
Resigned: 06 June 2011
79 years old

Persons With Significant Control

Mr Nazir Yusuf Musa
Notified on: 28 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.J. STERN (OILS) LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
31 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 90 more events
27 May 1988
Return made up to 29/10/87; full list of members

04 Dec 1986
Full accounts made up to 31 May 1986

04 Dec 1986
Return made up to 03/11/86; full list of members

16 Jul 1986
Particulars of mortgage/charge
23 May 1977
Incorporation

C.J. STERN (OILS) LIMITED Charges

2 May 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
2 May 2012
Legal charge
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Scar lane motors filling station scar lane huddersfield…
2 May 2012
Legal charge
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Petrol station burnley road halifax west yorkshire and…
6 June 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2011
Legal charge
Delivered: 8 June 2011
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of burnley road…
6 June 2011
Legal charge
Delivered: 8 June 2011
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Scar lane motors filling station scar lane huddersfield…
21 February 2001
Legal charge
Delivered: 27 February 2001
Status: Satisfied on 9 June 2011
Persons entitled: Conoco Limited
Description: F/Hold property known as scar lane motors,scar…
13 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 9 June 2011
Persons entitled: Conoco Limited
Description: All that plot of land title no wyk 278262 together with the…
13 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 9 June 2011
Persons entitled: Conoco Limited
Description: All that plot of f/h land title no. Wyk 48473 together with…
13 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 17 December 2003
Persons entitled: Conoco Limited
Description: All that plot of land title no. Wyk 295488 together with…
14 July 1986
Legal charge
Delivered: 16 July 1986
Status: Satisfied on 9 June 2011
Persons entitled: Conoco Limited
Description: L/H the triangle paddock, huddersfield plus pumps tanks…