C.J. STUBBINGS LIMITED

Register to unlock more data on OkredoRegister

C.J. STUBBINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01238801

Incorporation date

29/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon05/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-09
dot icon09/12/2024
Secretary's details changed for Mrs Karina Elizabeth Stubbings on 2024-12-09
dot icon09/12/2024
Director's details changed for Mrs Karina Elizabeth Stubbings on 2024-12-09
dot icon09/12/2024
Change of details for Mrs Karina Elizabeth Stubbings as a person with significant control on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Clifford John Stubbings on 2024-12-09
dot icon09/12/2024
Change of details for Mr Clifford John Stubbings as a person with significant control on 2024-12-09
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon27/11/2024
Director's details changed for Mr Clifford John Stubbings on 2024-11-27
dot icon27/11/2024
Director's details changed for Mrs Karina Elizabeth Stubbings on 2024-11-27
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon29/11/2023
Director's details changed for Mr Clifford John Stubbings on 2023-11-29
dot icon29/11/2023
Director's details changed for Mrs Karina Elizabeth Stubbings on 2023-11-29
dot icon29/11/2023
Change of details for Mrs Karina Elizabeth Stubbings as a person with significant control on 2023-11-29
dot icon29/11/2023
Secretary's details changed for Mrs Karina Elizabeth Stubbings on 2023-11-29
dot icon29/11/2023
Change of details for Mr Clifford John Stubbings as a person with significant control on 2023-11-29
dot icon24/11/2023
Director's details changed for Mr Clifford John Stubbings on 2023-11-24
dot icon24/11/2023
Change of details for Mr Clifford John Stubbings as a person with significant control on 2023-11-24
dot icon24/11/2023
Director's details changed for Mrs Karina Elizabeth Stubbings on 2023-11-24
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon29/11/2022
Change of details for Mr Clifford John Stubbings as a person with significant control on 2016-04-06
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon15/12/2021
Notification of Karina Stubbings as a person with significant control on 2016-04-06
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon07/07/2020
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE England to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2020-07-07
dot icon14/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon09/01/2019
Registered office address changed from 64 Harpur Street Bedford MK40 2st to Equipoise House Grove Place Bedford MK40 3LE on 2019-01-09
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Registered office address changed from 76 Hookhams Lane Renhold Bedford MK41 0JX on 2014-04-04
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/12/2013
Registered office address changed from 10 Grisedale Court Postley Road Woburn Road Industrial Estate Kempston Bedford MK42 7EE on 2013-12-04
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon01/03/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Clifford John Stubbings on 2009-12-03
dot icon01/03/2010
Director's details changed for Karina Elizabeth Stubbings on 2009-12-03
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 03/12/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2007
Return made up to 03/12/07; full list of members
dot icon28/12/2007
Registered office changed on 28/12/07 from: 10 grisedale court postly road woburn road industrial estate kempston, bedford MK42 7EE
dot icon28/12/2007
Location of debenture register
dot icon28/12/2007
Location of register of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 03/12/06; full list of members
dot icon20/04/2006
New director appointed
dot icon11/01/2006
Return made up to 03/12/05; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2004
Return made up to 03/12/04; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon21/01/2004
Return made up to 03/12/03; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon30/12/2002
Return made up to 03/12/02; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 03/12/01; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 03/12/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 1999-12-31
dot icon08/12/1999
Return made up to 03/12/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1998
Return made up to 03/12/98; no change of members
dot icon19/08/1998
Accounts for a small company made up to 1997-12-31
dot icon29/12/1997
Return made up to 03/12/97; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/04/1997
New secretary appointed
dot icon18/04/1997
Secretary resigned
dot icon07/01/1997
Return made up to 03/12/96; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/12/1995
Return made up to 03/12/95; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/01/1995
Return made up to 03/12/94; full list of members
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/12/1993
Return made up to 03/12/93; no change of members
dot icon01/11/1993
Accounts for a small company made up to 1992-12-31
dot icon15/12/1992
Return made up to 03/12/92; no change of members
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon13/01/1992
Accounts for a small company made up to 1990-12-31
dot icon13/01/1992
Return made up to 03/12/91; full list of members
dot icon18/12/1990
Accounts for a small company made up to 1989-12-31
dot icon18/12/1990
Return made up to 03/12/90; full list of members
dot icon15/12/1989
Accounts for a small company made up to 1988-12-31
dot icon15/12/1989
Return made up to 09/12/89; full list of members
dot icon02/12/1988
Accounts for a small company made up to 1987-12-31
dot icon02/12/1988
Return made up to 03/11/88; full list of members
dot icon28/09/1988
Registered office changed on 28/09/88 from: 25 murdoch road bedford MK41 7PQ
dot icon08/02/1988
Particulars of mortgage/charge
dot icon19/01/1988
Return made up to 15/12/87; full list of members
dot icon19/01/1988
Accounts for a small company made up to 1986-12-31
dot icon07/01/1988
Secretary resigned;new secretary appointed
dot icon07/01/1988
Director resigned
dot icon07/01/1988
Resolutions
dot icon07/01/1988
Resolutions
dot icon18/05/1987
Registered office changed on 18/05/87 from: 1 orchard close off putnoe lane bedford
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Accounts for a small company made up to 1985-12-31
dot icon13/12/1986
Return made up to 03/12/86; full list of members
dot icon06/06/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+0.99 % *

* during past year

Cash in Bank

£380,231.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
707.97K
-
0.00
376.50K
-
2022
2
700.61K
-
0.00
380.23K
-
2022
2
700.61K
-
0.00
380.23K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

700.61K £Descended-1.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

380.23K £Ascended0.99 % *

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
Stubbings, Karina Elizabeth
Director
07/04/2006 - Present
3
Stubbings, Karina Elizabeth
Secretary
01/01/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.J. STUBBINGS LIMITED

C.J. STUBBINGS LIMITED is an(a) Active company incorporated on 29/12/1975 with the registered office located at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. STUBBINGS LIMITED?

toggle

C.J. STUBBINGS LIMITED is currently Active. It was registered on 29/12/1975 .

Where is C.J. STUBBINGS LIMITED located?

toggle

C.J. STUBBINGS LIMITED is registered at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD.

What does C.J. STUBBINGS LIMITED do?

toggle

C.J. STUBBINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.J. STUBBINGS LIMITED have?

toggle

C.J. STUBBINGS LIMITED had 2 employees in 2022.

What is the latest filing for C.J. STUBBINGS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-03 with updates.