Stafford Young Jones Nominees Limited LOUGHTON


Founded in 1996, Stafford Young Jones Nominees, classified under reg no. 03144901 is an active company. Currently registered at 147 High Road IG10 4LY, Loughton the company has been in the business for twenty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 1996-05-01 Stafford Young Jones Nominees Limited is no longer carrying the name Stafford Young Jones Client Nominees.

At the moment there are 2 directors in the the company, namely Sheri-Anne M. and David F.. In addition one secretary - Wendy E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stafford Young Jones Nominees Limited Address / Contact

Office Address 147 High Road
Town Loughton
Post code IG10 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144901
Date of Incorporation Thu, 11th Jan 1996
Industry Dormant Company
Industry Solicitors
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Sheri-Anne M.

Position: Director

Appointed: 01 May 2023

Wendy E.

Position: Secretary

Appointed: 25 March 2021

David F.

Position: Director

Appointed: 25 September 2020

Sheenagh P.

Position: Director

Appointed: 25 September 2020

Resigned: 01 May 2023

Karen W.

Position: Secretary

Appointed: 19 September 2017

Resigned: 25 March 2021

Andrew S.

Position: Secretary

Appointed: 24 March 2009

Resigned: 19 September 2017

Martin G.

Position: Director

Appointed: 24 March 2009

Resigned: 19 September 2017

Terence C.

Position: Secretary

Appointed: 11 January 1996

Resigned: 24 March 2009

Bruce C.

Position: Director

Appointed: 11 January 1996

Resigned: 03 February 2021

Neil F.

Position: Director

Appointed: 11 January 1996

Resigned: 03 February 2021

Terence C.

Position: Director

Appointed: 11 January 1996

Resigned: 24 March 2009

Leslie P.

Position: Director

Appointed: 11 January 1996

Resigned: 30 April 1998

Christopher M.

Position: Director

Appointed: 11 January 1996

Resigned: 31 August 2002

People with significant control

The list of persons with significant control that own or control the company consists of 9 names. As BizStats researched, there is David F. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Sheenagh P. This PSC owns 25-50% shares. Then there is Andrew S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David F.

Notified on 25 March 2021
Nature of control: 25-50% shares

Sheenagh P.

Notified on 25 March 2021
Ceased on 30 April 2023
Nature of control: 25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: significiant influence or control

Bruce C.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: significiant influence or control

Neil F.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: significiant influence or control

Francis B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: significiant influence or control

Pamela Y.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: significiant influence or control

Karen W.

Notified on 19 September 2017
Ceased on 25 March 2021
Nature of control: significiant influence or control

Martin G.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: significiant influence or control

Company previous names

Stafford Young Jones Client Nominees May 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Net Assets Liabilities121212
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset121212
Number Shares Allotted 1212
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 15th, January 2024
Free Download (2 pages)

Company search