J.H.STEVENS(WESTON)LIMITED
NORTH SOMERSET

Hellopages » Somerset » North Somerset » BS23 1EB

Company number 00547899
Status Active
Incorporation Date 18 April 1955
Company Type Private Limited Company
Address 15 WALLISCOTE ROAD, WESTON SUPER MARE, NORTH SOMERSET, BS23 1EB
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 450 . The most likely internet sites of J.H.STEVENS(WESTON)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. The distance to to Weston Milton Rail Station is 1.6 miles; to Worle Rail Station is 3.2 miles; to Yatton Rail Station is 7.3 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Stevens Weston Limited is a Private Limited Company. The company registration number is 00547899. J H Stevens Weston Limited has been working since 18 April 1955. The present status of the company is Active. The registered address of J H Stevens Weston Limited is 15 Walliscote Road Weston Super Mare North Somerset Bs23 1eb. . FARRANT, Thomas Andrew Samuel is a Secretary of the company. FARRANT, Christopher Raymond is a Director of the company. FARRANT, Mary Dorothy is a Director of the company. Secretary FARRANT, Claire Elizabeth has been resigned. Secretary FARRANT, Edward John has been resigned. Secretary FARRANT, Lucy Diana has been resigned. Secretary FARRANT, Richard Hugh has been resigned. Secretary ROLLS, Patricia Ann has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
FARRANT, Thomas Andrew Samuel
Appointed Date: 05 September 2007

Director

Director

Resigned Directors

Secretary
FARRANT, Claire Elizabeth
Resigned: 14 August 1999
Appointed Date: 01 September 1997

Secretary
FARRANT, Edward John
Resigned: 31 January 2004
Appointed Date: 14 August 1999

Secretary
FARRANT, Lucy Diana
Resigned: 05 September 2007
Appointed Date: 01 February 2004

Secretary
FARRANT, Richard Hugh
Resigned: 30 August 1997
Appointed Date: 01 January 1993

Secretary
ROLLS, Patricia Ann
Resigned: 01 January 1993

Persons With Significant Control

Mr Christopher Raymond Farrant
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Dorothy Farrant
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.H.STEVENS(WESTON)LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 30 April 2016
21 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 450

29 Oct 2015
Total exemption small company accounts made up to 30 April 2015
02 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 450

...
... and 66 more events
18 Oct 1988
Return made up to 14/09/88; full list of members

07 Aug 1987
Accounts for a small company made up to 30 April 1987

07 Aug 1987
Return made up to 17/07/87; full list of members

12 Sep 1986
Accounts for a small company made up to 30 April 1986

12 Sep 1986
Return made up to 05/09/86; full list of members

J.H.STEVENS(WESTON)LIMITED Charges

17 April 1978
Second mortgage. Pursuant to an order of court
Delivered: 1 September 1978
Status: Satisfied on 6 December 2011
Persons entitled: Bruce Grounds Ronham Rolls Patricia Ann Rolls.
Description: 15 walliscote road. Weston-super-mare avon.
17 April 1978
Mortgage pursuant to an order of court.
Delivered: 1 September 1978
Status: Satisfied on 19 October 2012
Persons entitled: J.H. Stevens (Estates) LTD.
Description: "Kapunda" 15 walliscote road western-super mare avon.