SUPPORT ST. JOHN LIMITED

St John's Gate, St John's Gate,, London, EC1M 4DA
StatusACTIVE
Company No.01181644
Category
Incorporated22 Aug 1974
Age49 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

SUPPORT ST. JOHN LIMITED is an active with number 01181644. It was incorporated 49 years, 8 months, 28 days ago, on 22 August 1974. The company address is St John's Gate, St John's Gate,, London, EC1M 4DA.



Company Fillings

Termination director company with name termination date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Radford

Termination date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-16

Officer name: Mrs Samantha Mccann

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Royce Lee

Termination date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Radford

Appointment date: 2024-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-29

Officer name: Martin Houghton-Brown

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-29

Officer name: Dr George Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Frances Smithers

Termination date: 2023-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Frances Smithers

Appointment date: 2022-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Old address: St John's Gate Clerkenwell London EC1M 4DA

Change date: 2020-12-08

New address: St John's Gate, Clerkenwell, London EC1M 4DA

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tommy Kyung Won Hyun

Appointment date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Houghton-Brown

Change date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Joanna Therese Keaney

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Lorraine Chapman

Termination date: 2019-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Lorraine Chapman

Appointment date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Royce Lee

Appointment date: 2019-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Houghton-Brown

Appointment date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sims

Termination date: 2019-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-08

Officer name: Richard James Sims

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matt Stevenson-Dodd

Cessation date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Springthorpe

Cessation date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alan Reeves

Cessation date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-26

Psc name: Keith Macdonald Porter

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Messinger

Cessation date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-26

Psc name: Mohan Mansigani

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Elizabeth Mee

Cessation date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-26

Psc name: Lionel John Jarvis

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-26

Psc name: Anne Jarvie

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Arthur Frayling

Cessation date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-26

Psc name: Margaret Ellen Coleman

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Elizabeth Cable

Cessation date: 2018-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: St John Ambulance

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 24 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Porter

Notification date: 2018-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 24 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-24

Psc name: Matthew Richard Patten

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2018

Category: Address

Type: AD03

New address: 27 st. John's Lane London EC1M 4BU

Documents

View document PDF

Change sail address company with new address

Date: 04 Jun 2018

Category: Address

Type: AD02

New address: 27 st. John's Lane London EC1M 4BU

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Therese Keaney

Appointment date: 2018-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Sims

Appointment date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Maydon

Termination date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Maydon

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Cable

Notification date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Sims

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Ann Killen

Termination date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: Paul Denby

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Maydon

Change date: 2017-06-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gary Maydon

Change date: 2017-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Auditors resignation company

Date: 05 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Old address: St Johns Gate Clerkenwell London EC1M 4DA

Change date: 2011-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-06

Officer name: Gary Maydon

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Chatterton

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Maydon

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Susan Ann Killen

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Henry Chatterton

Change date: 2009-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger holmes

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed susan killen

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/07

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/06

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/05

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ALTOWORLD PROPERTIES LIMITED

14 BEVERLEY GARDENS,,NW11 9DG

Number:01806663
Status:ACTIVE
Category:Private Limited Company

D. J. HERRIOTT (OFFICE AUTOMATION) LIMITED

8TH FLOOR,1 NEW OXFORD STREET,WC1A 1PF

Number:01559172
Status:LIQUIDATION
Category:Private Limited Company

EAST ALPHA LTD

BIRRANE HOUSE,LONDON,SE1 1TQ

Number:10782681
Status:ACTIVE
Category:Private Limited Company

FAIRWINDS11 LLP

FAIRWINDS, 11,APPLETON,WA4 5UW

Number:OC413170
Status:ACTIVE
Category:Limited Liability Partnership

II SPACE LIMITED

189-193 EARLS COURT ROAD,LONDON,SW5 9AN

Number:07884607
Status:ACTIVE
Category:Private Limited Company

RUSTE CONSULTING SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11677787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source