James Stone Design Limited

General information

Name:

James Stone Design Ltd

Office Address:

Unit 114a Business Design Centre 52 Upper Street N1 0QH London

Number: 06496055

Incorporation date: 2008-02-06

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

The James Stone Design Limited company has been operating on the market for 16 years, having launched in 2008. Started with Companies House Reg No. 06496055, James Stone Design is categorised as a Private Limited Company located in Unit 114a Business Design Centre, London N1 0QH. Since 2008-03-14 James Stone Design Limited is no longer under the name Yazoo Fashion Designers. This enterprise's Standard Industrial Classification Code is 74100 - specialised design activities. James Stone Design Ltd reported its latest accounts for the financial year up to Friday 31st December 2021. The latest confirmation statement was filed on Thursday 26th January 2023.

James S. is this particular company's individual director, who was appointed in 2008. The following limited company had been controlled by Christine S. until December 2013. As a follow-up a different director, specifically Elizabeth L. resigned in 2008.

James S. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • James Stone Design Limited 2008-03-14
  • Yazoo Fashion Designers Limited 2008-02-06

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 07 February 2008

Latest update: 28 October 2023

People with significant control

James S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 November 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 30th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates 2023/01/26 (CS01)
filed on: 1st, February 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2014

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2015

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2016

Address:

Ward Mackenzie Ltd Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Accountant/Auditor,
2016

Name:

Ward Mackenzie Ltd

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
16
Company Age

Closest Companies - by postcode