JOHN ADAMS LEISURE LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
JOHN ADAMS LEISURE LIMITED is a Private Limited Company from HUNTINGDON ENGLAND and has the status: Active.
JOHN ADAMS LEISURE LIMITED was incorporated 40 years ago on 13/10/1983 and has the registered number: 01761275. The accounts status is FULL and accounts are next due on 30/09/2024.
JOHN ADAMS LEISURE LIMITED was incorporated 40 years ago on 13/10/1983 and has the registered number: 01761275. The accounts status is FULL and accounts are next due on 30/09/2024.
JOHN ADAMS LEISURE LIMITED - HUNTINGDON
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HERCULES HOUSE PIERSON ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE28 4YA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TOY BROKERS LIMITED (until 02/03/2011)
TOY BROKERS LIMITED (until 02/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON RICHARD PILKINGTON | Mar 1967 | British | Director | 2008-07-01 | CURRENT |
ANTHONY CARSON SHEPHERD | Feb 1948 | British | Secretary | 2009-06-19 | CURRENT |
MR MICHAEL MOODY | Jun 1953 | British | Director | 2009-06-19 | CURRENT |
ANTHONY CARSON SHEPHERD | Feb 1948 | British | Director | 2009-06-19 | CURRENT |
SIMON BLACKER | Jan 1970 | British | Director | 2005-01-03 UNTIL 2005-07-29 | RESIGNED |
GARY MARK BRENNAN | Oct 1960 | British | Director | 1993-11-17 UNTIL 2008-06-30 | RESIGNED |
RUSSELL CLARKE | Apr 1973 | British | Director | 2006-06-01 UNTIL 2008-10-01 | RESIGNED |
MR PETER JAMES BRENNAN | Mar 1941 | British | Director | RESIGNED | |
MR ALEXANDER JOHN DUNCAN | May 1957 | British | Director | 2007-08-29 UNTIL 2009-06-16 | RESIGNED |
ROGER DYSON | Sep 1947 | British | Director | 2001-07-01 UNTIL 2007-08-29 | RESIGNED |
MR DAVID LYTTON KREMER | Feb 1964 | British | Director | 1997-04-08 UNTIL 2001-03-31 | RESIGNED |
GERALD FRANCIS MCKAY | Jul 1968 | British | Director | 1997-04-01 UNTIL 2003-09-19 | RESIGNED |
MS CLAIRE ELIZABETH MCCOOL | Jan 1962 | British | Director | 2007-08-29 UNTIL 2009-06-16 | RESIGNED |
MATTHEW IAN COLBERT | Sep 1968 | Director | 2001-04-02 UNTIL 2009-03-31 | RESIGNED | |
MATTHEW IAN COLBERT | Sep 1968 | Secretary | 2007-08-29 UNTIL 2009-03-31 | RESIGNED | |
JANE ANN BRENNAN | Secretary | RESIGNED | |||
CHARLES WILLIAM PARKHOUSE | Oct 1966 | British | Director | 2001-04-02 UNTIL 2002-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Lytton Kremer | 2016-04-06 | 2/1964 | Milton Keynes | Significant influence or control |
Mr Simon Richard Pilkington | 2016-04-06 | 3/1967 | Milton Keynes | Significant influence or control |
Mr Michael Richard Moody | 2016-04-06 | 6/1953 | Huntingdon Cambridgeshire | Significant influence or control |
Mr Anthony Carson Shepherd | 2016-04-06 | 2/1948 | Milton Keynes | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-27 | 31-12-2022 | 747,548 Cash 20,797,105 equity |
ACCOUNTS - Final Accounts | 2022-09-24 | 31-12-2021 | 515,554 Cash 20,586,219 equity |
ACCOUNTS - Final Accounts | 2020-12-24 | 31-12-2019 | 1,877,980 Cash 17,573,938 equity |
ACCOUNTS - Final Accounts | 2019-10-01 | 31-12-2018 | 1,794,669 Cash 18,609,274 equity |
ACCOUNTS - Final Accounts | 2018-09-26 | 31-12-2017 | 2,435,939 Cash 16,977,142 equity |