J.c.m. Stables Limited

General information

Name:

J.c.m. Stables Ltd

Office Address:

42 Headlands NN15 7HR Kettering

Number: 04705032

Incorporation date: 2003-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.c.m. Stables Limited may be gotten hold of in 42 Headlands, in Kettering. The area code is NN15 7HR. J.c.m. Stables has been active on the market since it was registered on 2003-03-20. The Companies House Registration Number is 04705032. This firm's SIC code is 64209, that means Activities of other holding companies n.e.c.. The firm's latest filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-03-20.

Right now, the following firm is controlled by a single managing director: Jonathan S., who was chosen to lead the company in 2003. That firm had been guided by Joanna H. till 2003-03-20. What is more, the managing director's duties are constantly supported by a secretary - Georgina S., who was chosen by this firm on 2003-03-20.

Executives with significant control over the firm are: Jonathan S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Georgina S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 20 March 2003

Latest update: 14 February 2024

Georgina S.

Role: Secretary

Appointed: 20 March 2003

Latest update: 14 February 2024

People with significant control

Jonathan S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Georgina S.
Notified on 29 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 November 2015
Annual Accounts 13 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 13 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 19th, January 2024
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2013

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2014

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2015

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2016

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
21
Company Age

Closest Companies - by postcode