C.J. STERN (OILS) LIMITED

Register to unlock more data on OkredoRegister

C.J. STERN (OILS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01314648

Incorporation date

23/05/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Scar Lane Filling Station Scar Lane, Milnsbridge, Huddersfield, West Yorkshire HD3 4QACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1977)
dot icon07/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon28/05/2025
Current accounting period extended from 2025-05-31 to 2025-08-31
dot icon16/04/2025
Confirmation statement made on 2025-03-18 with updates
dot icon15/05/2024
Satisfaction of charge 11 in full
dot icon15/05/2024
Satisfaction of charge 10 in full
dot icon18/03/2024
Change of details for Mr Nazir Yusuf Musa as a person with significant control on 2023-11-20
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon20/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon13/12/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon21/10/2021
Cessation of Subhaan Musa as a person with significant control on 2021-10-18
dot icon21/10/2021
Termination of appointment of Subhaan Musa as a director on 2021-10-18
dot icon21/10/2021
Appointment of Mr Nazir Yusuf Musa as a director on 2021-10-18
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon25/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon27/08/2020
Confirmation statement made on 2020-02-28 with updates
dot icon29/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon11/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/03/2019
Satisfaction of charge 013146480012 in full
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/01/2019
Registration of charge 013146480012, created on 2019-01-03
dot icon18/10/2018
Termination of appointment of Nazir Yusuf Musa as a director on 2018-10-18
dot icon18/10/2018
Notification of Subhaan Musa as a person with significant control on 2018-10-18
dot icon18/10/2018
Termination of appointment of Salma Nazir Musa as a director on 2018-10-18
dot icon18/10/2018
Appointment of Mr Subhaan Musa as a director on 2018-10-18
dot icon31/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon17/07/2017
Satisfaction of charge 9 in full
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/04/2014
Director's details changed for Salma Nazir Musa on 2013-03-01
dot icon24/04/2014
Director's details changed for Mr Nazir Yusuf Musa on 2013-03-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/03/2013
Registered office address changed from Scar Lane Filling Station Scar Lane Milnsbridge Huddersfield West Yorkshire HD3 4QA United Kingdom on 2013-03-12
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/03/2013
Registered office address changed from 2 Fieldhead Street Fieldhead Business Centre Bradford West Yorkshire BD7 1LW England on 2013-03-01
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon13/04/2012
Accounts for a small company made up to 2011-06-06
dot icon10/04/2012
Appointment of Salma Nazir Musa as a director
dot icon29/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/03/2012
Registered office address changed from 109a Legrams Lane Bradford West Yorkshire BD7 2AA on 2012-03-29
dot icon21/02/2012
Resolutions
dot icon16/06/2011
Resolutions
dot icon13/06/2011
Resolutions
dot icon13/06/2011
Registered office address changed from Stern House 70-72 Market Street, Paddock Huddersfield West Yorkshire HD1 4SH on 2011-06-13
dot icon13/06/2011
Termination of appointment of Rita Stern as a secretary
dot icon13/06/2011
Termination of appointment of Christopher Stern as a director
dot icon13/06/2011
Appointment of Mr Nazir Yusuf Musa as a director
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/01/2011
Accounts for a small company made up to 2010-05-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-05-31
dot icon14/10/2009
Termination of appointment of Arthur Holmes as a director
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon29/12/2008
Accounts for a small company made up to 2008-05-31
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon11/02/2008
Accounts for a small company made up to 2007-05-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: 70-72 market street paddock huddersfield west yorkshire HD1 4SH
dot icon28/02/2007
Return made up to 28/02/07; full list of members
dot icon20/02/2007
Accounts for a small company made up to 2006-05-31
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon06/12/2005
Accounts for a small company made up to 2005-05-31
dot icon18/03/2005
Return made up to 28/02/05; full list of members
dot icon09/02/2005
Accounts for a small company made up to 2004-05-31
dot icon05/03/2004
Return made up to 28/02/04; full list of members
dot icon20/02/2004
Accounts for a small company made up to 2003-05-31
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon02/03/2003
Return made up to 28/02/03; full list of members
dot icon27/02/2003
Accounts for a small company made up to 2002-05-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon06/03/2002
Accounts for a small company made up to 2001-05-31
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon02/03/2001
Return made up to 28/02/01; full list of members
dot icon27/02/2001
Particulars of mortgage/charge
dot icon05/01/2001
Location of register of members
dot icon23/03/2000
Accounts for a small company made up to 1999-05-31
dot icon28/02/2000
Return made up to 28/02/00; no change of members
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon10/03/1999
Return made up to 28/02/99; full list of members
dot icon10/03/1999
Location of register of members address changed
dot icon10/03/1999
Location of debenture register address changed
dot icon16/03/1998
Return made up to 28/02/98; no change of members
dot icon16/03/1998
Accounts for a small company made up to 1997-05-31
dot icon19/03/1997
Return made up to 28/02/97; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1996-05-31
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon20/03/1996
Accounts for a small company made up to 1995-05-31
dot icon07/03/1995
Accounts for a small company made up to 1994-05-31
dot icon28/02/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Accounts for a small company made up to 1993-05-31
dot icon15/03/1994
Return made up to 05/03/94; no change of members
dot icon12/07/1993
Return made up to 05/03/93; full list of members
dot icon15/04/1993
Accounts for a small company made up to 1992-05-31
dot icon24/03/1992
Accounts for a small company made up to 1991-05-31
dot icon24/03/1992
Return made up to 05/03/92; no change of members
dot icon11/04/1991
Accounts for a small company made up to 1990-05-31
dot icon11/04/1991
Return made up to 08/03/91; no change of members
dot icon27/02/1990
Accounts for a small company made up to 1989-05-31
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-05-31
dot icon01/02/1989
Return made up to 24/11/88; full list of members
dot icon14/07/1988
Particulars of mortgage/charge
dot icon14/07/1988
Particulars of mortgage/charge
dot icon14/07/1988
Particulars of mortgage/charge
dot icon27/05/1988
Accounts for a small company made up to 1987-05-31
dot icon27/05/1988
Return made up to 29/10/87; full list of members
dot icon04/12/1986
Full accounts made up to 1986-05-31
dot icon04/12/1986
Return made up to 03/11/86; full list of members
dot icon16/07/1986
Particulars of mortgage/charge
dot icon23/05/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+9.13 % *

* during past year

Cash in Bank

£948,472.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
910.31K
-
0.00
869.09K
-
2022
6
989.89K
-
0.00
948.47K
-
2022
6
989.89K
-
0.00
948.47K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

989.89K £Ascended8.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

948.47K £Ascended9.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musa, Nazir Yusuf
Director
18/10/2021 - Present
5
Musa, Nazir Yusuf
Director
06/06/2011 - 18/10/2018
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.J. STERN (OILS) LIMITED

C.J. STERN (OILS) LIMITED is an(a) Active company incorporated on 23/05/1977 with the registered office located at Scar Lane Filling Station Scar Lane, Milnsbridge, Huddersfield, West Yorkshire HD3 4QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. STERN (OILS) LIMITED?

toggle

C.J. STERN (OILS) LIMITED is currently Active. It was registered on 23/05/1977 .

Where is C.J. STERN (OILS) LIMITED located?

toggle

C.J. STERN (OILS) LIMITED is registered at Scar Lane Filling Station Scar Lane, Milnsbridge, Huddersfield, West Yorkshire HD3 4QA.

What does C.J. STERN (OILS) LIMITED do?

toggle

C.J. STERN (OILS) LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does C.J. STERN (OILS) LIMITED have?

toggle

C.J. STERN (OILS) LIMITED had 6 employees in 2022.

What is the latest filing for C.J. STERN (OILS) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-18 with updates.