J. STONEMAN AND SONS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6AZ

Company number 00326384
Status Active
Incorporation Date 6 April 1937
Company Type Private Limited Company
Address DORAN COURT, SHAW'S CORNER, REDHILL, SURREY, RH1 6AZ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Appointment of Mrs Nicola Mary Burrell as a director on 14 April 2016. The most likely internet sites of J. STONEMAN AND SONS LIMITED are www.jstonemanandsons.co.uk, and www.j-stoneman-and-sons.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-eight years and seven months. J Stoneman and Sons Limited is a Private Limited Company. The company registration number is 00326384. J Stoneman and Sons Limited has been working since 06 April 1937. The present status of the company is Active. The registered address of J Stoneman and Sons Limited is Doran Court Shaw S Corner Redhill Surrey Rh1 6az. The company`s financial liabilities are £555.3k. It is £196.2k against last year. And the total assets are £1009.41k, which is £333.41k against last year. STONEMAN, Christopher John is a Secretary of the company. BURRELL, Nicola Mary is a Director of the company. STONEMAN, Bryan Mark is a Director of the company. STONEMAN, Christopher John is a Director of the company. Secretary STONEMAN, Janet Delphine has been resigned. Secretary STONEMAN, Samantha Jill has been resigned. Director ATKINS, Margaret Rosemary has been resigned. Director BROOKS, Peter Charles has been resigned. Director STONEMAN, Janet Delphine has been resigned. Director STONEMAN, John Roderick has been resigned. The company operates in "Funeral and related activities".


j. stoneman and sons Key Finiance

LIABILITIES £555.3k
+54%
CASH n/a
TOTAL ASSETS £1009.41k
+49%
All Financial Figures

Current Directors

Secretary
STONEMAN, Christopher John
Appointed Date: 31 March 2011

Director
BURRELL, Nicola Mary
Appointed Date: 14 April 2016
55 years old

Director
STONEMAN, Bryan Mark

63 years old

Director
STONEMAN, Christopher John
Appointed Date: 28 November 1991
61 years old

Resigned Directors

Secretary
STONEMAN, Janet Delphine
Resigned: 13 October 2004

Secretary
STONEMAN, Samantha Jill
Resigned: 31 March 2011
Appointed Date: 13 October 2004

Director
ATKINS, Margaret Rosemary
Resigned: 04 October 2005
96 years old

Director
BROOKS, Peter Charles
Resigned: 27 September 2006
79 years old

Director
STONEMAN, Janet Delphine
Resigned: 14 April 2016
86 years old

Director
STONEMAN, John Roderick
Resigned: 10 May 2012
90 years old

Persons With Significant Control

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

Mr Bryan Mark Stoneman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. STONEMAN AND SONS LIMITED Events

14 Dec 2016
Micro company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
15 Apr 2016
Appointment of Mrs Nicola Mary Burrell as a director on 14 April 2016
15 Apr 2016
Termination of appointment of Janet Delphine Stoneman as a director on 14 April 2016
18 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 90 more events
15 May 1984
Accounts made up to 5 April 1983
09 Feb 1983
Annual return made up to 03/11/82
30 Nov 1981
Accounts made up to 5 April 1981
22 Jan 1981
Accounts made up to 5 April 1980
06 Apr 1937
Certificate of incorporation

J. STONEMAN AND SONS LIMITED Charges

4 January 2010
Legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Doran court reigate road redhill by way of fixed charge any…
4 January 2010
Debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2007
Legal charge
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47A high street godstone surrey. By way of fixed charge the…
11 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11A shelvers hill tadworth surrey t/n SY606872. By way of…
25 April 2003
Legal mortgage
Delivered: 29 April 2003
Status: Satisfied on 6 January 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a doran court reigate road redhill…
4 November 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 bell street reigate surrey t/n SY288755. By way of fixed…