Company number 09306016
Status Active
Incorporation Date 11 November 2014
Company Type Private Limited Company
Address 5TH FLOOR, 6 AGAR STREET, LONDON, WC2N 4HN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Glenn Bevis Olleson Cooper as a director on 6 June 2016. The most likely internet sites of JAMES STOCKS & CO LIMITED are www.jamesstocksco.co.uk, and www.james-stocks-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Stocks Co Limited is a Private Limited Company.
The company registration number is 09306016. James Stocks Co Limited has been working since 11 November 2014.
The present status of the company is Active. The registered address of James Stocks Co Limited is 5th Floor 6 Agar Street London Wc2n 4hn. . QUORUM SECRETARIES LIMITED is a Secretary of the company. STOCKS, Timothy Edwards is a Director of the company. YATES, Christopher John is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BILES, Adrian John has been resigned. Director BURSBY, Richard Michael has been resigned. Director COOPER, Glenn Bevis Olleson has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Secretary
QUORUM SECRETARIES LIMITED
Appointed Date: 06 May 2015
Resigned Directors
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 11 November 2014
Appointed Date: 11 November 2014
Director
HUNTSMOOR LIMITED
Resigned: 11 November 2014
Appointed Date: 11 November 2014
Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 11 November 2014
Appointed Date: 11 November 2014
Persons With Significant Control
Mr Timothy Edward Stocks
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Gordon Dadds Consulting Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
JAMES STOCKS & CO LIMITED Events
17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
21 Oct 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Termination of appointment of Glenn Bevis Olleson Cooper as a director on 6 June 2016
26 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
26 Nov 2015
Register(s) moved to registered inspection location 67 High Street Chobham Woking Surrey GU24 8AF
...
... and 17 more events
11 Nov 2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 11 November 2014
11 Nov 2014
Termination of appointment of Richard Michael Bursby as a director on 11 November 2014
11 Nov 2014
Termination of appointment of Huntsmoor Nominees Limited as a director on 11 November 2014
11 Nov 2014
Current accounting period extended from 30 November 2015 to 31 December 2015
11 Nov 2014
Incorporation
Statement of capital on 2014-11-11