Shifnal
Shropshire
TF11 9QD
Director Name | Christina Stevenson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wombridge Road Oakengates Telford Shropshire TF2 6HT |
Secretary Name | Christina Stevenson |
---|---|
Status | Closed |
Appointed | 12 September 2012(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 May 2021) |
Role | Company Director |
Correspondence Address | 19 Wombridge Road Oakengates Telford Shropshire TF2 6HT |
Director Name | Mr John Richard Stevenson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grovesnor Gardens Shifnal Shropshire TF11 8EB |
Director Name | Mr David John Stevenson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Paddock Muxton Telford Shropshire TF2 8QS |
Secretary Name | Miss Kellie Marie Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 6 Havenwood Stirchley Telford Shropshire TF3 1FJ |
Website | suregrp.com |
---|---|
Telephone | 01952 583022 |
Telephone region | Telford |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
40 at £1 | Adrian Philip Stevenson 40.00% Ordinary |
---|---|
40 at £1 | John Richard Stevenson 40.00% Ordinary |
10 at £1 | David John Stevenson 10.00% Ordinary |
10 at £1 | Stuart John Stevenson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,987 |
Current Liabilities | £550,861 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
17 April 2014 | Delivered on: 28 April 2014 Persons entitled: Black Country Reinvestment LTD Classification: A registered charge Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by j & a stevenson limited ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment.. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. Outstanding |
---|---|
7 June 2011 | Delivered on: 9 June 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 May 2009 | Delivered on: 15 May 2009 Persons entitled: Axa Sun Life PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account in the name of the landlord with such other bank as the landlord shall from time to time select designated by reference to the name of the tenant and the property see image for full details. Outstanding |
26 March 2009 | Delivered on: 27 March 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 November 2017 | Registered office address changed from Unit K Tweedale Industrial Estate Madeley Telford Shropshire TF7 4JR to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 November 2017 (2 pages) |
---|---|
20 November 2017 | Resolutions
|
20 November 2017 | Appointment of a voluntary liquidator (1 page) |
20 November 2017 | Statement of affairs (9 pages) |
3 August 2017 | Termination of appointment of David John Stevenson as a director on 15 July 2017 (1 page) |
17 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
2 May 2017 | Satisfaction of charge 062270730004 in full (1 page) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 April 2016 | Termination of appointment of John Richard Stevenson as a director on 17 March 2015 (1 page) |
19 April 2016 | Director's details changed for Christina Stevenson on 16 November 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr David John Stevenson on 16 November 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr David John Stevenson on 16 November 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Adrian Philip Stevenson on 16 November 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Adrian Philip Stevenson on 16 November 2015 (2 pages) |
19 April 2016 | Secretary's details changed for Christina Stevenson on 16 November 2015 (1 page) |
19 April 2016 | Director's details changed for Christina Stevenson on 16 November 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 April 2014 | Director's details changed for Christina Stevenson on 31 March 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Christina Stevenson on 31 March 2014 (1 page) |
30 April 2014 | Director's details changed for Mr Adrian Philip Stevenson on 31 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr John Richard Stevenson on 31 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr John Richard Stevenson on 31 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Christina Stevenson on 31 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Adrian Philip Stevenson on 31 March 2014 (2 pages) |
28 April 2014 | Registration of charge 062270730004 (14 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Termination of appointment of Kellie Hart as a secretary (1 page) |
12 September 2012 | Appointment of Christina Stevenson as a secretary (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Appointment of Christina Stevenson as a director (2 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr David John Stevenson on 25 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr John Richard Stevenson on 25 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Adrian Philip Stevenson on 25 April 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from units 2 & 3, railside aston street shifnal shropshire TF11 8UG (1 page) |
20 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Secretary's change of particulars / kellie hart / 25/04/2007 (2 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / adrian stevenson / 29/02/2008 (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
13 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
25 April 2007 | Incorporation (14 pages) |