Jim Stokes Workshops Holdings Limited

General information

Name:

Jim Stokes Workshops Holdings Ltd

Office Address:

C/o Jim Stokes Workshops Unit 7-8 Pipers Wood Industrial Park PO7 7XU Waterlooville

Number: 07068547

Incorporation date: 2009-11-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jim Stokes Workshops Holdings Limited is categorised as Private Limited Company, located in C/o Jim Stokes Workshops, Unit 7-8 Pipers Wood Industrial Park in Waterlooville. The headquarters' zip code PO7 7XU. This business was set up in 2009. The company's registration number is 07068547. This enterprise's SIC code is 70100 and their NACE code stands for Activities of head offices. The company's latest accounts were submitted for the period up to 2022-07-31 and the most current confirmation statement was submitted on 2022-11-06.

In order to be able to match the demands of its customer base, this specific business is permanently being taken care of by a group of two directors who are Brian F. and James S.. Their mutual commitment has been of extreme use to this specific business for one year.

James S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Brian F.

Role: Director

Appointed: 01 November 2023

Latest update: 22 March 2024

James S.

Role: Director

Appointed: 06 November 2009

Latest update: 22 March 2024

People with significant control

James S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 6th November 2023 (CS01)
filed on: 20th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

HQ address,
2016

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

Accountant/Auditor,
2016 - 2015

Name:

Rothman Pantall Llp

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode