Company Name21J Stress Solutions Limited
DirectorPhilip Joseph Beard
Company StatusActive
Company NumberSC477934
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Philip Joseph Beard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Laighmount
Alloway
South Ayrshire
KA7 4QS
Scotland

Location

Registered Address8 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Mr Philip Joseph Beard
60.00%
Ordinary
400 at £1Mrs Joanna Helen Beard
40.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

11 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
24 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
22 September 2022Micro company accounts made up to 31 May 2022 (4 pages)
30 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
5 October 2021Micro company accounts made up to 31 May 2021 (4 pages)
26 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
4 November 2020Change of details for Mr Philip Joseph Beard as a person with significant control on 4 November 2020 (2 pages)
20 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
2 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
21 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 July 2017Notification of Philip Joseph Beard as a person with significant control on 20 May 2017 (2 pages)
7 July 2017Notification of Philip Joseph Beard as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 October 2016Second filing of the annual return made up to 20 May 2016 (23 pages)
7 October 2016Second filing of the annual return made up to 20 May 2016 (23 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return
Statement of capital on 2016-06-14
  • GBP 100

Statement of capital on 2016-10-07
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 07/10/2016
(4 pages)
14 June 2016Annual return
Statement of capital on 2016-06-14
  • GBP 100

Statement of capital on 2016-10-07
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 07/10/2016
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 September 2015Registered office address changed from Amas (Scotland) Ltd Chartered Mgmt Accountant 14a Beresford Terrace KA7 2EG to 8 Miller Road Ayr Ayrshire KA7 2AY on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Amas (Scotland) Ltd Chartered Mgmt Accountant 14a Beresford Terrace KA7 2EG to 8 Miller Road Ayr Ayrshire KA7 2AY on 23 September 2015 (1 page)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)