Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN STEPHENSON & SONS (NELSON) LIMITED
Company Information for

JOHN STEPHENSON & SONS (NELSON) LIMITED

EUROPEAN HOUSE, DARLASTON ROAD, WALSALL, WEST MIDLANDS, WS2 9SQ,
Company Registration Number
07033281
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Stephenson & Sons (nelson) Ltd
JOHN STEPHENSON & SONS (NELSON) LIMITED was founded on 2009-09-29 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". John Stephenson & Sons (nelson) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN STEPHENSON & SONS (NELSON) LIMITED
 
Legal Registered Office
EUROPEAN HOUSE
DARLASTON ROAD
WALSALL
WEST MIDLANDS
WS2 9SQ
Other companies in WS2
 
Previous Names
SHOO 485 LIMITED11/11/2009
Filing Information
Company Number 07033281
Company ID Number 07033281
Date formed 2009-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB100166084  
Last Datalog update: 2024-01-08 08:46:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN STEPHENSON & SONS (NELSON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN STEPHENSON & SONS (NELSON) LIMITED

Current Directors
Officer Role Date Appointed
AYODELE AKINTOLA
Director 2018-02-16
BALBIR SINGH CHATHA
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JATINDER SINGH CHATHA
Director 2010-03-01 2018-02-15
RAJINDER CHATHA
Director 2009-11-04 2010-03-01
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2009-09-29 2009-11-04
SIAN SADLER
Director 2009-09-29 2009-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYODELE AKINTOLA ODDBINS WINE MERCHANTS LIMITED Director 2018-02-16 CURRENT 2014-03-18 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES LIMITED Director 2018-02-16 CURRENT 1997-08-20 Active - Proposal to Strike off
AYODELE AKINTOLA WINE CELLAR HEAD OFFICE LIMITED Director 2018-02-16 CURRENT 2009-05-11 Active
AYODELE AKINTOLA WINE CELLAR TRADING LIMITED Director 2018-02-16 CURRENT 2009-08-05 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 2 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA 2 TICKS CASH & CARRY LIMITED Director 2018-02-16 CURRENT 1996-04-19 Active
AYODELE AKINTOLA R AND B EFB LIMITED Director 2018-02-16 CURRENT 1999-04-21 Active - Proposal to Strike off
AYODELE AKINTOLA EFB HOLDINGS LIMITED Director 2018-02-16 CURRENT 1999-09-01 Active - Proposal to Strike off
AYODELE AKINTOLA EFB LEISURE LIMITED Director 2018-02-16 CURRENT 2006-07-27 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA EUROPEAN FOOD BROKERS LIMITED Director 2018-02-16 CURRENT 1991-04-02 Liquidation
AYODELE AKINTOLA CHATEAU PLECK BOND LIMITED Director 2018-02-16 CURRENT 1996-01-04 Active - Proposal to Strike off
AYODELE AKINTOLA EFB RETAIL LIMITED Director 2018-02-16 CURRENT 1996-01-11 In Administration/Administrative Receiver
AYODELE AKINTOLA WINE CELLAR TRADING 1 LIMITED Director 2018-02-16 CURRENT 2009-08-05 Active
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 3 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 1 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 2 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE MERCHANTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA EFB LEISURE LIMITED Director 2011-12-07 CURRENT 2006-07-27 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES MERCHANTS 2 LIMITED Director 2011-04-18 CURRENT 2011-04-13 In Administration/Administrative Receiver
BALBIR SINGH CHATHA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2011-04-18 CURRENT 2011-04-13 In Administration/Administrative Receiver
BALBIR SINGH CHATHA R AND B EFB 2 LIMITED Director 2010-03-01 CURRENT 2007-06-13 Dissolved 2013-10-15
BALBIR SINGH CHATHA WHITTALLS WINES LIMITED Director 2010-03-01 CURRENT 1997-08-20 Active - Proposal to Strike off
BALBIR SINGH CHATHA WINE CELLAR HEAD OFFICE LIMITED Director 2010-03-01 CURRENT 2009-05-11 Active
BALBIR SINGH CHATHA WINE CELLAR TRADING LIMITED Director 2010-03-01 CURRENT 2009-08-05 In Administration/Administrative Receiver
BALBIR SINGH CHATHA 2 TICKS CASH & CARRY LIMITED Director 2010-03-01 CURRENT 1996-04-19 Active
BALBIR SINGH CHATHA R AND B EFB LIMITED Director 2010-03-01 CURRENT 1999-04-21 Active - Proposal to Strike off
BALBIR SINGH CHATHA EFB HOLDINGS LIMITED Director 2010-03-01 CURRENT 1999-09-01 Active - Proposal to Strike off
BALBIR SINGH CHATHA EUROPEAN FOOD BROKERS LIMITED Director 2010-03-01 CURRENT 1991-04-02 Liquidation
BALBIR SINGH CHATHA EFB RETAIL LIMITED Director 2010-03-01 CURRENT 1996-01-11 In Administration/Administrative Receiver
BALBIR SINGH CHATHA RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED Director 2010-03-01 CURRENT 2005-10-07 Active
BALBIR SINGH CHATHA WINE CELLAR TRADING 1 LIMITED Director 2010-03-01 CURRENT 2009-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Final Gazette dissolved via compulsory strike-off
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-07-12APPOINTMENT TERMINATED, DIRECTOR AYODELE AKINTOLA
2023-04-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-02-16AP01DIRECTOR APPOINTED MR AYODELE AKINTOLA
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH CHATHA
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-27PSC09Withdrawal of a person with significant control statement on 2017-10-27
2017-10-27PSC05Change of details for European Food Brokers Ltd as a person with significant control on 2016-04-06
2017-10-27PSC02Notification of European Food Brokers Ltd as a person with significant control on 2016-04-06
2016-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-04-01AUDAUDITOR'S RESIGNATION
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0129/09/15 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0129/09/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-30AR0129/09/12 ANNUAL RETURN FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-10-28AR0129/09/11 ANNUAL RETURN FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-12AR0129/09/10 FULL LIST
2010-06-24AA01PREVSHO FROM 30/09/2010 TO 31/01/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER CHATHA
2010-03-31AP01DIRECTOR APPOINTED BALBIR SINGH CHATHA
2010-03-31AP01DIRECTOR APPOINTED MR JATINDER SINGH CHATHA
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2009-11-16AP01DIRECTOR APPOINTED RAJINDER CHATHA
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER
2009-11-11RES15CHANGE OF NAME 06/11/2009
2009-11-11CERTNMCOMPANY NAME CHANGED SHOO 485 LIMITED CERTIFICATE ISSUED ON 11/11/09
2009-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOHN STEPHENSON & SONS (NELSON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-11-13
Fines / Sanctions
No fines or sanctions have been issued against JOHN STEPHENSON & SONS (NELSON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-11 Outstanding EFB HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN STEPHENSON & SONS (NELSON) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN STEPHENSON & SONS (NELSON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN STEPHENSON & SONS (NELSON) LIMITED
Trademarks
We have not found any records of JOHN STEPHENSON & SONS (NELSON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN STEPHENSON & SONS (NELSON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pendle Borough Council 2013-11-21 GBP £143 Mayoral Expenses
Pendle Borough Council 2013-04-25 GBP £23 Mayoral Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where JOHN STEPHENSON & SONS (NELSON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJOHN STEPHENSON & SONS (NELSON) LIMITEDEvent Date2009-11-06
In the High Court of Justice, Chancery Division Manchester District Registry case number 3108 William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Ian Brown (IP No 007236 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN STEPHENSON & SONS (NELSON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN STEPHENSON & SONS (NELSON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.