ST JOHN SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 06216416 |
Category | Private Limited Company |
Incorporated | 17 Apr 2007 |
Age | 17 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
ST JOHN SUPPLIES LIMITED is an active private limited company with number 06216416. It was incorporated 17 years, 20 days ago, on 17 April 2007. The company address is St Johns Gate St Johns Gate, London, EC1M 4DA.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
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
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
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
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
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
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-08
Officer name: Mr Richard Royce Lee
Documents
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
Termination secretary company with name termination date
Date: 13 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard James Sims
Termination date: 2019-03-08
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-08
Officer name: Richard James Sims
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-26
Psc name: Matt Stevenson-Dodd
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
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
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-26
Psc name: David Alan Reeves
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
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
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-26
Psc name: Jayne Elizabeth Mee
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
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
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohan Mansigani
Cessation date: 2018-11-26
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
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
Cessation of a person with significant control
Date: 07 Jan 2019
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
Cessation of a person with significant control
Date: 07 Jan 2019
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
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-26
Psc name: Ann Elizabeth Cable
Documents
Notification of a person with significant control
Date: 19 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
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
Move registers to sail company with new address
Date: 04 Jun 2018
Category: Address
Type: AD03
New address: 27 st. John's Lane London EC1M 4BU
Documents
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
Appoint person secretary company with name date
Date: 22 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-17
Officer name: Mr Richard James Sims
Documents
Appoint person director company with name date
Date: 15 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
Termination secretary company with name termination date
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-30
Officer name: Gary Maydon
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Gary Maydon
Documents
Confirmation statement with no updates
Date: 15 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type dormant
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type dormant
Date: 21 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type dormant
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard James Sims
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivor O'hehir
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type dormant
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivor O'hehir
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Maydon
Change date: 2011-03-02
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Chatterton
Documents
Accounts with accounts type dormant
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Maydon
Change date: 2010-02-01
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Mr Gary Maydon
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director harry dymond
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr gary maydon
Documents
Accounts with accounts type dormant
Date: 25 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Resolution
Date: 23 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/12/07
Documents
Some Companies
23 WOODLAND ROAD,DARLINGTON,DL3 7BJ
Number: | 11035522 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVANT GARDE THEATRICAL LIMITED
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11034574 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MINTON DISTRIBUTION PARK, LONDON ROAD,SALISBURY,SP4 7RT
Number: | 03683670 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MOYSER ROAD,LONDON,SW16 6SQ
Number: | 08615837 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JOCELIN AVENUE,GLASGOW,G64 2FF
Number: | SC624681 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMOTIONAL SOURCING INTERNATIONAL LIMITED
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 03279963 |
Status: | ACTIVE |
Category: | Private Limited Company |