Background WavePink WaveYellow Wave

M & J STONE DEVELOPMENTS LIMITED (01962113)

M & J STONE DEVELOPMENTS LIMITED (01962113) is an active UK company. incorporated on 20 November 1985. with registered office in Woodbridge. The company operates in the Construction sector, engaged in development of building projects. M & J STONE DEVELOPMENTS LIMITED has been registered for 40 years. Current directors include STONE, Jeremy Stuart, STONE, Mark William, STONE, Pamela.

Company Number
01962113
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
Dairy Farm Fishpond Road, Woodbridge, IP12 4QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STONE, Jeremy Stuart, STONE, Mark William, STONE, Pamela
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & J STONE DEVELOPMENTS LIMITED

M & J STONE DEVELOPMENTS LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Woodbridge. The company operates in the Construction sector, specifically engaged in development of building projects. M & J STONE DEVELOPMENTS LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01962113

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Dairy Farm Fishpond Road Waldringfield Woodbridge, IP12 4QX,

Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
New Owner
Oct 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STONE, Jeremy Stuart

Active
Dairy Farm Fishpond Road, WoodbridgeIP12 4QX
Secretary
Appointed N/A

STONE, Jeremy Stuart

Active
Dairy Farm Fishpond Road, WoodbridgeIP12 4QX
Born July 1960
Director
Appointed N/A

STONE, Mark William

Active
Dairy Farm Fishpond Road, WoodbridgeIP12 4QX
Born August 1957
Director
Appointed N/A

STONE, Pamela

Active
Dairy Farm Fishpond Road, WoodbridgeIP12 4QX
Born May 1955
Director
Appointed N/A

STONE, Caroline Patricia

Resigned
Drift Cottage The Drift, IpswichIP6 0RS
Born February 1960
Director
Appointed N/A
Resigned 16 May 1996

Persons with significant control

2

Mr Mark William Stone

Active
Fishpond Road, WoodbridgeIP12 4QX
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2018

Mr Jeremy Stuart Stone

Active
Dairy Farm Fishpond Road, WoodbridgeIP12 4QX
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288cChange of Particulars
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
9 September 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
28 July 1998
288cChange of Particulars
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
14 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
287Change of Registered Office
Legacy
8 November 1994
363aAnnual Return
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363x363x
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
30 October 1992
363x363x
Legacy
20 October 1992
287Change of Registered Office
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
17 August 1988
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
10 February 1988
395Particulars of Mortgage or Charge
Legacy
15 January 1988
287Change of Registered Office
Legacy
14 May 1987
288288
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87