Company number 00390223
Status Active
Incorporation Date 4 October 1944
Company Type Private Limited Company
Address CHRISTCHURCH HOUSE, 40 UPPER GEORGE STREET, LUTON, BEDFORDSHIRE, LU1 2RS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Lee Alan Franks as a director on 9 March 2017; Satisfaction of charge 1 in full; Confirmation statement made on 14 February 2017 with updates. The most likely internet sites of R.J.STEARN LIMITED are www.rjstearn.co.uk, and www.r-j-stearn.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and five months. R J Stearn Limited is a Private Limited Company.
The company registration number is 00390223. R J Stearn Limited has been working since 04 October 1944.
The present status of the company is Active. The registered address of R J Stearn Limited is Christchurch House 40 Upper George Street Luton Bedfordshire Lu1 2rs. . STEARN, Janice Ann is a Secretary of the company. GRANT, Jason Paul is a Director of the company. HAWKINS, Kevin Frederick is a Director of the company. STEARN, Janice Ann is a Director of the company. STEARN, Robert Henry is a Director of the company. Secretary STEARN, Henry Leonard has been resigned. Secretary STEARN, Robert Henry has been resigned. Director FRANKS, Lee Alan has been resigned. Director STEARN, Henry Leonard has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Director
FRANKS, Lee Alan
Resigned: 09 March 2017
Appointed Date: 20 May 2016
40 years old
Persons With Significant Control
R.J. Stearn Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
R.J.STEARN LIMITED Events
04 Apr 2017
Termination of appointment of Lee Alan Franks as a director on 9 March 2017
27 Feb 2017
Satisfaction of charge 1 in full
17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
03 Jan 2017
Appointment of Mr Kevin Frederick Hawkins as a director on 1 January 2017
23 May 2016
Appointment of Mr Lee Alan Franks as a director on 20 May 2016
...
... and 96 more events
10 Jul 1986
Return made up to 11/04/84; full list of members
10 Jul 1986
Return made up to 20/01/82; full list of members
10 Jul 1986
Return made up to 20/01/82; full list of members
10 Jul 1986
Registered office changed on 10/07/86 from: 52 cheapside luton beds
04 Oct 1944
Incorporation
17 April 2003
Debenture
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied
on 6 July 2000
Persons entitled: Midland Bank PLC
Description: F/H 46 fountains road luton bedfordshire.
30 November 1990
Fixed and floating charge
Delivered: 6 December 1990
Status: Satisfied
on 27 February 2017
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…