Company number 00432359
Status Active
Incorporation Date 1 April 1947
Company Type Private Limited Company
Address 2-6 ADVENTURE PLACE, STOKE ON TRENT, STAFFORDSHIRE, ST1 3AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 15,068
. The most likely internet sites of S.J.STANTON & SONS (PROPERTIES) LIMITED are www.sjstantonsonsproperties.co.uk, and www.s-j-stanton-sons-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. S J Stanton Sons Properties Limited is a Private Limited Company.
The company registration number is 00432359. S J Stanton Sons Properties Limited has been working since 01 April 1947.
The present status of the company is Active. The registered address of S J Stanton Sons Properties Limited is 2 6 Adventure Place Stoke On Trent Staffordshire St1 3af. . TWIST, Judith Anne is a Secretary of the company. DAVIES, Christopher John is a Director of the company. TWIST, Judith Anne is a Director of the company. Secretary HAZELL, Patricia Mildred has been resigned. Secretary HAZELL, Richard John has been resigned. Director CRISP, Patricia Mary has been resigned. Director HAZELL, Patricia Mildred has been resigned. Director STANTON, Samuel Frank has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
S.J.STANTON & SONS (PROPERTIES) LIMITED Events
29 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Company name changed S.J.stanton & sons(properties)LIMITED\certificate issued on 01/06/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-05-29
...
... and 86 more events
11 Jun 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 May 1987
Memorandum and Articles of Association
20 May 1986
Full accounts made up to 31 December 1985
20 May 1986
Return made up to 23/04/86; full list of members
01 Apr 1947
Incorporation
21 September 2009
Legal mortgage
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 24 market street, wolverhampton with the…
15 August 1953
Legal mortgage
Delivered: 18 August 1953
Status: Satisfied
on 15 December 2007
Persons entitled: Stafford Permanent Benefit Bldg. Socy.
Description: 7, stone street, dudley, worcestershire.
20 January 1947
Charge
Delivered: 30 July 1947
Status: Satisfied
on 26 February 2000
Persons entitled: Staffs Perm Blding Socy
Description: 5. beech tree lane cannock.
24 February 1936
Mortgage
Delivered: 30 July 1947
Status: Satisfied
on 19 February 2000
Persons entitled: Staffs Perm Bulding Socy
Description: 31, 33 & 35 market place cannock.