Background WavePink WaveYellow Wave

J STONE DESIGN & CONSTRUCTION LTD (07968880)

J STONE DESIGN & CONSTRUCTION LTD (07968880) is an active UK company. incorporated on 28 February 2012. with registered office in Stowmarket. The company operates in the Construction sector, engaged in development of building projects. J STONE DESIGN & CONSTRUCTION LTD has been registered for 14 years. Current directors include COWLEY, Rebecca Margaret, STONE, Jeremy Stuart.

Company Number
07968880
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
Hill Top Barn Aspall Road, Stowmarket, IP14 6JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COWLEY, Rebecca Margaret, STONE, Jeremy Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J STONE DESIGN & CONSTRUCTION LTD

J STONE DESIGN & CONSTRUCTION LTD is an active company incorporated on 28 February 2012 with the registered office located in Stowmarket. The company operates in the Construction sector, specifically engaged in development of building projects. J STONE DESIGN & CONSTRUCTION LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07968880

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Hill Top Barn Aspall Road Debenham Stowmarket, IP14 6JE,

Previous Addresses

7 Wells Way Debenham Stowmarket Suffolk IP14 6SL
From: 27 March 2014To: 19 March 2015
Brookhouse Farm Ashbocking Road Henley Ipswich Suffolk IP6 0SE England
From: 28 February 2012To: 27 March 2014
Timeline

6 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 15
New Owner
Mar 18
Owner Exit
Jun 18
Loan Secured
Dec 18
Director Joined
Dec 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COWLEY, Rebecca Margaret

Active
Aspall Road, StowmarketIP14 6JE
Born November 1966
Director
Appointed 13 Dec 2021

STONE, Jeremy Stuart

Active
Aspall Road, StowmarketIP14 6JE
Born July 1960
Director
Appointed 28 Feb 2012

STONE, Sarah

Resigned
Wells Way, StowmarketIP14 6SL
Born March 1971
Director
Appointed 28 Feb 2012
Resigned 06 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Rebecca Margaret Cowley

Ceased
Aspall Road, StowmarketIP14 6JE
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 29 Jun 2018

Mr Jeremy Stuart Stone

Active
Aspall Road, StowmarketIP14 6JE
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Incorporation Company
28 February 2012
NEWINCIncorporation