P A & J L Stephens Limited

General information

Name:

P A & J L Stephens Ltd

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 02335499

Incorporation date: 1989-01-16

Dissolution date: 2019-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called P A & J L Stephens was created on 16th January 1989 as a private limited company. This business headquarters was registered in Cardiff on 1st Floor North Anchor Court, Keen Road. This place postal code is CF24 5JW. The official reg. no. for P A & J L Stephens Limited was 02335499. P A & J L Stephens Limited had been active for 30 years up until 4th May 2019. nine years from now this business switched its name from Pronto Transport to P A & J L Stephens Limited.

The directors included: Jennifer D. selected to lead the company thirty one years ago and Paul S. selected to lead the company on 18th May 1993.

Executives who controlled the firm include: Jennifer S. owned 1/2 or less of company shares. Paul S. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • P A & J L Stephens Limited 2015-09-27
  • Pronto Transport Ltd 1989-01-16

Financial data based on annual reports

Company staff

Jennifer D.

Role: Director

Appointed: 07 November 1993

Latest update: 1 October 2023

Paul S.

Role: Director

Appointed: 18 May 1993

Latest update: 1 October 2023

People with significant control

Jennifer S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 12 December 2017
Confirmation statement last made up date 28 November 2016
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 November 2013
Annual Accounts 9 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 November 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 2016-03-31 (AA)
filed on: 30th, November 2016
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
30
Company Age

Similar companies nearby

Closest companies