Active
Company Information for STAMP JACKSON & PROCTER LIMITED
5 PARLIAMENT STREET, HULL, HU1 2AZ,
|
Company Registration Number
10628196
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
STAMP JACKSON & PROCTER LIMITED | ||||
Legal Registered Office | ||||
5 PARLIAMENT STREET HULL HU1 2AZ | ||||
Previous Names | ||||
|
Company Number | 10628196 | |
---|---|---|
Company ID Number | 10628196 | |
Date formed | 2017-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 20/03/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB265234311 |
Last Datalog update: | 2024-03-06 00:29:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STAMP JACKSON & PROCTER NOMINEES LIMITED | 5 PARLIAMENT STREET HULL HU1 2AZ | Active | Company formed on the 1996-06-27 |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR IAN MANSON LATHAM |
||
SIMON TIMOTHY BURGESS |
||
CLAIRE ALEXANDRA LOUISE CHARMAN |
||
SIMON RICHARD THOMAS GITTINGS |
||
NEIL ROBERT HOLLAND |
||
ALISTAIR IAN MANSON LATHAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAWNET LIMITED | Director | 2013-11-08 | CURRENT | 1990-09-11 | Active | |
FREELEASE MANAGEMENT LIMITED | Director | 2013-04-19 | CURRENT | 1983-10-26 | Active | |
VISCON UK LIMITED | Director | 2013-04-19 | CURRENT | 1999-09-29 | Active - Proposal to Strike off | |
STAMPS LIMITED | Director | 2013-04-19 | CURRENT | 2001-05-03 | Active | |
SJPLAW LIMITED | Director | 2013-04-19 | CURRENT | 2001-04-30 | Active | |
MEDICAL ACCIDENT CLAIMLINE LIMITED | Director | 2001-05-21 | CURRENT | 2001-01-10 | Active | |
STAMP JACKSON & PROCTER NOMINEES LIMITED | Director | 1997-10-13 | CURRENT | 1996-06-27 | Active | |
R.T. WILLIAMS & SON LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Active | |
BRYAN HORBERRY COMMERCIAL PROPERTY LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
SJP89 LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
SJP88 LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off | |
CADENCE DESIGN ASSOCIATES LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | ||
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Change of details for Mr Neil Robert Holland as a person with significant control on 2022-06-07 | ||
Change of details for Mr Simon Timothy Burgess as a person with significant control on 2022-06-07 | ||
Change of details for Mrs Claire Alexandra Louise Charman as a person with significant control on 2022-06-07 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/06/22 | |
PSC04 | Change of details for Mr Neil Robert Holland as a person with significant control on 2022-06-07 | |
SH06 | Cancellation of shares. Statement of capital on 2022-06-07 GBP 3,000 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY BURGESS | |
PSC09 | Withdrawal of a person with significant control statement on 2022-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR IAN MANSON LATHAM | |
TM02 | Termination of appointment of Alistair Ian Manson Latham on 2022-06-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD THOMAS GITTINGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 4000 | |
SH01 | 01/05/17 STATEMENT OF CAPITAL GBP 4000 | |
RES01 | ADOPT ARTICLES 01/05/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106281960001 | |
RES15 | CHANGE OF COMPANY NAME 17/04/22 | |
CERTNM | COMPANY NAME CHANGED SJPLAW LIMITED CERTIFICATE ISSUED ON 04/05/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period extended from 28/02/18 TO 30/04/18 | |
RES01 | ADOPT ARTICLES 08/03/17 | |
RES15 | CHANGE OF COMPANY NAME 17/04/22 | |
CERTNM | COMPANY NAME CHANGED SJP87 LIMITED CERTIFICATE ISSUED ON 07/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as STAMP JACKSON & PROCTER LIMITED are:
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. |