Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & J STONE DEVELOPMENTS LIMITED
Company Information for

M & J STONE DEVELOPMENTS LIMITED

DAIRY FARM FISHPOND ROAD, WALDRINGFIELD, WOODBRIDGE, SUFFOLK, IP12 4QX,
Company Registration Number
01962113
Private Limited Company
Active

Company Overview

About M & J Stone Developments Ltd
M & J STONE DEVELOPMENTS LIMITED was founded on 1985-11-20 and has its registered office in Woodbridge. The organisation's status is listed as "Active". M & J Stone Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M & J STONE DEVELOPMENTS LIMITED
 
Legal Registered Office
DAIRY FARM FISHPOND ROAD
WALDRINGFIELD
WOODBRIDGE
SUFFOLK
IP12 4QX
Other companies in IP12
 
Telephone01206 299445
 
Filing Information
Company Number 01962113
Company ID Number 01962113
Date formed 1985-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 02:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & J STONE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M & J STONE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY STUART STONE
Company Secretary 1992-08-18
JEREMY STUART STONE
Director 1992-08-18
MARK WILLIAM STONE
Director 1992-08-18
PAMELA STONE
Director 1992-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE PATRICIA STONE
Director 1992-08-18 1996-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY STUART STONE J STONE DESIGN & CONSTRUCTION LTD Director 2012-02-28 CURRENT 2012-02-28 Active
MARK WILLIAM STONE WILLIAM HAY PROPERTIES LIMITED Director 1997-05-27 CURRENT 1997-01-09 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-12CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-04CH01Director's details changed for Mr Mark William Stone on 2019-10-04
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM STONE
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-20CH01Director's details changed for Pamela Stone on 2018-09-19
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-05CH01Director's details changed for Mr Jeremy Stuart Stone on 2016-10-05
2016-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY STUART STONE on 2016-10-05
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0106/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0106/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0106/10/11 ANNUAL RETURN FULL LIST
2011-08-16CH01Director's details changed for Mr Jeremy Stuart Stone on 2011-08-15
2011-08-15CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY STUART STONE on 2011-08-15
2010-11-22AR0106/10/10 FULL LIST
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-25AR0106/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA STONE / 06/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM STONE / 06/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART STONE / 06/10/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-10363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-15363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-28363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-07363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
1999-10-18363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-26363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 92 STATION ROAD CLACTON-ON-SEA ESSEX CO15 1YA
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-23363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-09-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-26363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-10-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-14288bDIRECTOR RESIGNED
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-25363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1995-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to M & J STONE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & J STONE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2006-11-28 Satisfied RONALD DENNIS STONE AND LIZZY CARON STONE
LEGAL CHARGE 2005-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 201,385
Creditors Due Within One Year 2012-01-01 £ 20,872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & J STONE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 182
Current Assets 2012-01-01 £ 209,989
Debtors 2012-01-01 £ 77,105
Fixed Assets 2012-01-01 £ 68,472
Shareholder Funds 2012-01-01 £ 56,204
Stocks Inventory 2012-01-01 £ 132,702

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M & J STONE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of M & J STONE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & J STONE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as M & J STONE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where M & J STONE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & J STONE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & J STONE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.