Company Information for JAMES STEWART & SONS (CLOCKS) LIMITED
18 DRUMBEEMORE ROAD, ARMAGH, ARMAGH, BT60 1HP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JAMES STEWART & SONS (CLOCKS) LIMITED | |
Legal Registered Office | |
18 DRUMBEEMORE ROAD ARMAGH ARMAGH BT60 1HP Other companies in BT60 | |
Company Number | NI045875 | |
---|---|---|
Company ID Number | NI045875 | |
Date formed | 2003-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB286936794 |
Last Datalog update: | 2025-01-05 11:06:06 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HENRY STEWART |
||
JAMES HENRY STEWART |
||
JAMES STEWART (JUNIOR) |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON CUNNINGHAM STEWART |
Director | ||
JAMES HENRY STEWART |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Henry Stewart on 2012-07-10 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 141 Loughgall Road Armagh BT61 8EW Northern Ireland | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES HENRY STEWART on 2010-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/11 FROM 141 Loughall Road Armagh BT61 8EW | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES HENRY STEWART on 2010-03-20 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART (JUNIOR) / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY STEWART / 20/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 20/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 20/03/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 20/03/07 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 20/03/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 20/03/04 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULSTER BANK LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 41,300 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 JAMES STEWART & SONS (CLOCKS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 9,897 |
Current Assets | 2012-04-01 | £ 92,769 |
Debtors | 2012-04-01 | £ 5,372 |
Fixed Assets | 2012-04-01 | £ 58,618 |
Shareholder Funds | 2012-04-01 | £ 110,087 |
Stocks Inventory | 2012-04-01 | £ 77,500 |
Tangible Fixed Assets | 2012-04-01 | £ 8,618 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as JAMES STEWART & SONS (CLOCKS) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 91122000 | Clock and watch cases (excl. for wrist-watches, pocket-watches and other watches of heading 9101 or 9102) | ||
![]() | 44079131 | Blocks, strips and friezes of oak "Quercus spp." for parquet or wood block flooring, not assembled, of a thickness of > 6 mm, planed (excl. veneered or of plywood) | ||
![]() | 91122000 | Clock and watch cases (excl. for wrist-watches, pocket-watches and other watches of heading 9101 or 9102) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |