JOHNS SQUARE LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
JOHNS SQUARE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WORCESTER ENGLAND and has the status: Active.
JOHNS SQUARE LIMITED was incorporated 26 years ago on 23/04/1998 and has the registered number: 03551034. The accounts status is DORMANT and accounts are next due on 31/01/2025.
JOHNS SQUARE LIMITED was incorporated 26 years ago on 23/04/1998 and has the registered number: 03551034. The accounts status is DORMANT and accounts are next due on 31/01/2025.
JOHNS SQUARE LIMITED - WORCESTER
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
MARLBOROUGH HOUSE 7 KING JOHNS SQUARE
WORCESTER
WR1 3HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/12/2023 | 11/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN GORNY | Feb 1956 | British | Director | 2018-07-26 | CURRENT |
MR MARTIN HYLAND | Jul 1958 | Irish | Director | 2018-07-26 | CURRENT |
ANTHONY TRAFFORD OSBORN | Dec 1946 | Secretary | 2008-06-24 UNTIL 2009-10-01 | RESIGNED | |
DR PATRICIA JACQUELINE PORTER | Oct 1951 | British | Director | 2013-03-01 UNTIL 2014-07-25 | RESIGNED |
PAMELA JANE RUSHFORTH | Jul 1960 | British | Director | 2000-03-01 UNTIL 2000-03-01 | RESIGNED |
MR ROBERT WILCOX | Secretary | 2013-03-01 UNTIL 2014-07-25 | RESIGNED | ||
CAROL FRANCIS TIPTON | Apr 1950 | Secretary | 2004-06-18 UNTIL 2005-06-11 | RESIGNED | |
SUSAN DAVINIA STRAIN | Nov 1958 | Secretary | 2007-06-20 UNTIL 2008-06-24 | RESIGNED | |
DR PATRICIA JACQUELINE PORTER | Secretary | 2010-06-21 UNTIL 2013-03-01 | RESIGNED | ||
MR DEREK PARSONS | British | Secretary | 1998-07-13 UNTIL 2000-03-02 | RESIGNED | |
PAMELA JANE RUSHFORTH | Jul 1960 | British | Secretary | 2000-03-01 UNTIL 2000-03-01 | RESIGNED |
MARGARET CATHERINE MORRIS | Secretary | 2005-06-11 UNTIL 2007-06-20 | RESIGNED | ||
ANN DOREEN MAYOR | Jun 1949 | Secretary | 2009-08-01 UNTIL 2010-06-21 | RESIGNED | |
ELIZABETH ANN HUNT | Secretary | 2001-07-15 UNTIL 2002-06-23 | RESIGNED | ||
LAN DEAVES | May 1945 | Secretary | 1999-11-14 UNTIL 2001-07-15 | RESIGNED | |
DOREEN AMY BAKER | Secretary | 2002-06-20 UNTIL 2004-06-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1998-04-23 UNTIL 1998-07-13 | RESIGNED | ||
JAMIE PAUL PROBERT | May 1972 | British | Director | 2004-06-18 UNTIL 2006-07-04 | RESIGNED |
ADRIAN ALEXANDER TODD-WOOD | Sep 1954 | British | Director | 1999-11-14 UNTIL 2002-06-13 | RESIGNED |
MR ANTHONY JOHN TRAFFORD-OSBORN | Dec 1946 | British | Director | 2009-10-01 UNTIL 2012-08-21 | RESIGNED |
MR DAVID JOHN WOODGATE | Mar 1951 | British | Director | 2008-06-24 UNTIL 2009-08-01 | RESIGNED |
MR ALAN ROSS PATTISON | Jun 1956 | British | Director | 2006-07-04 UNTIL 2008-06-24 | RESIGNED |
DR LAWRENCE LEON PORTER | Aug 1951 | British | Director | 2010-06-21 UNTIL 2014-07-25 | RESIGNED |
JAMES WILLIAM FINDLAY | Jan 1939 | British | Director | 2002-06-20 UNTIL 2004-06-18 | RESIGNED |
MR ALAN ROSS PATTISON | Jun 1956 | British | Director | 2011-02-03 UNTIL 2012-08-21 | RESIGNED |
MR DEREK PARSONS | British | Director | 1998-07-13 UNTIL 2000-03-02 | RESIGNED | |
ANTHONY JOHN TRAFFORD OSBORN | Dec 1946 | British | Director | 2009-08-02 UNTIL 2010-06-21 | RESIGNED |
MRS CATHERINE LESLEY MUIR | Jun 1947 | British | Director | 2012-08-27 UNTIL 2018-07-26 | RESIGNED |
MR ROLAND THOMAS JONES | Apr 1944 | British | Director | 1998-07-13 UNTIL 2000-03-02 | RESIGNED |
MRS KAREN CLIFT | Jan 1957 | British | Director | 2012-08-27 UNTIL 2018-07-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-04-23 UNTIL 1998-07-13 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-04-23 UNTIL 1998-07-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-07-26 | 30-04-2023 | £567 equity |
Micro-entity Accounts - JOHNS SQUARE LIMITED | 2022-12-14 | 30-04-2022 | £127 equity |
Accounts Submission | 2021-06-30 | 30-04-2021 | £442 equity |
Accounts Submission | 2020-07-10 | 30-04-2020 | £225 equity |
Accounts Submission | 2019-12-20 | 30-04-2019 | £490 equity |
Accounts Submission | 2018-12-14 | 30-04-2018 | £545 Cash £545 equity |
Accounts Submission | 2017-10-19 | 30-04-2017 | £88 Cash £88 equity |
Accounts filed on 30-04-2016 | 2016-10-15 | 30-04-2016 | £94 equity |