Background WavePink WaveYellow Wave

STUART JONES LTD (01321838)

STUART JONES LTD (01321838) is an active UK company. incorporated on 18 July 1977. with registered office in Rustington. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). STUART JONES LTD has been registered for 48 years. Current directors include CARLINE, Paula Caroline, DHALIWAL, Harpreet, PANAYIS, Panayis.

Company Number
01321838
Status
active
Type
ltd
Incorporated
18 July 1977
Age
48 years
Address
Artex Avenue, Rustington, BN16 3LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
CARLINE, Paula Caroline, DHALIWAL, Harpreet, PANAYIS, Panayis
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART JONES LTD

STUART JONES LTD is an active company incorporated on 18 July 1977 with the registered office located in Rustington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). STUART JONES LTD was registered 48 years ago.(SIC: 31090)

Status

active

Active since 48 years ago

Company No

01321838

LTD Company

Age

48 Years

Incorporated 18 July 1977

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

STUART JONES TRADING LIMITED
From: 31 December 1978To: 5 February 1986
RACKGLOW LIMITED
From: 18 July 1977To: 31 December 1978
Contact
Address

Artex Avenue Rustington Trading Estate Rustington, BN16 3LN,

Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jun 11
Director Left
May 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Jul 15
Owner Exit
May 18
New Owner
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Funding Round
Apr 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PANAYI, Panayis

Active
Fielding Road, LondonW4 1DB
Secretary
Appointed 06 Jun 2003

CARLINE, Paula Caroline

Active
Artex Avenue, RustingtonBN16 3LN
Born August 1967
Director
Appointed 10 Jul 2018

DHALIWAL, Harpreet

Active
Artex Avenue, RustingtonBN16 3LN
Born September 1984
Director
Appointed 10 Jul 2018

PANAYIS, Panayis

Active
Fielding Road, LondonW4 1DB
Born November 1954
Director
Appointed 04 May 2015

AUCOTT, Thomas Harold

Resigned
Carlton Cottage, AngmeringBN16 4AW
Secretary
Appointed 17 Aug 1995
Resigned 13 Jun 2003

MILLS, Stanley Thomas

Resigned
15 Evelyn Avenue, LittlehamptonBN16 2EJ
Secretary
Appointed N/A
Resigned 17 Aug 1995

BENNETT, Alan George

Resigned
Artex Avenue, RustingtonBN16 3LN
Born February 1960
Director
Appointed 01 May 2014
Resigned 10 Jul 2018

GRIFFITHS, Gareth

Resigned
13 Woodhouse Road, HoveBN3 5NA
Born May 1972
Director
Appointed 01 Aug 2009
Resigned 05 Sept 2010

JONES, Stuart Bent

Resigned
24 First Avenue, WorthingBN14 9NJ
Born May 1947
Director
Appointed N/A
Resigned 01 Apr 2009

KERSSEMAKERS, Paul

Resigned
Marine Drive, WorthingBN12 4QN
Born July 1927
Director
Appointed N/A
Resigned 26 Feb 2015

MITCHELL, Robert John Clifford Southwood

Resigned
West Chiltington Road, PulboroughRH20 2EE
Born December 1958
Director
Appointed 29 Jan 2009
Resigned 01 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Jean Marc Bouverat

Active
Artex Avenue, RustingtonBN16 3LN
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017

Eradis Sa

Ceased
Rue De Merl, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Legacy
31 August 2011
MG02MG02
Legacy
24 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Legacy
3 December 2009
MG01MG01
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
10 May 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 2000
AAAnnual Accounts
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
18 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
29 August 1991
403aParticulars of Charge Subject to s859A
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
13 September 1990
363363
Accounts With Accounts Type Small
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
11 October 1988
363363
Accounts With Accounts Type Small
8 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
23 August 1986
363363