Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN MENZIES (108) LIMITED
Company Information for

JOHN MENZIES (108) LIMITED

MW1 BUILDING 557 SHOREHAM ROAD, HEATHROW AIRPORT, LONDON, TW6 3RT,
Company Registration Number
02988938
Private Limited Company
Active

Company Overview

About John Menzies (108) Ltd
JOHN MENZIES (108) LIMITED was founded on 1994-11-10 and has its registered office in London. The organisation's status is listed as "Active". John Menzies (108) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN MENZIES (108) LIMITED
 
Legal Registered Office
MW1 BUILDING 557 SHOREHAM ROAD
HEATHROW AIRPORT
LONDON
TW6 3RT
Other companies in TW14
 
Filing Information
Company Number 02988938
Company ID Number 02988938
Date formed 1994-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MENZIES (108) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN MENZIES (108) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2008-07-01
JOHN FRANCIS ALEXANDER GEDDES
Director 2006-10-20
GILES ROBERT BRYANT WILSON
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA BELL
Director 2013-06-10 2016-05-20
PAUL BERNARD DOLLMAN
Director 2002-10-01 2013-05-17
J M SECRETARIES LIMITED
Company Secretary 1999-03-15 2008-07-01
PATRICK JAMES MACDONALD
Director 2003-05-09 2007-03-19
CHARLES ADAIR ANDERSON
Director 1996-04-11 2006-10-20
DAVID JAMES MACKAY
Director 2000-09-21 2003-05-09
MARTYN ROBERT SMITH
Director 1999-07-05 2002-09-10
JAMES DOUGLAS SCOTT BENNETT
Director 1995-06-27 1999-07-31
ERIC MULHOLLAND
Company Secretary 1996-04-11 1999-03-15
FREDERICK RANALD NOEL-PATON
Director 1995-06-27 1998-11-07
DAVID WALTER MAIN
Director 1995-08-01 1996-06-06
CHARLES ADAIR ANDERSON
Company Secretary 1995-06-27 1996-04-11
ERIC MULHOLLAND
Director 1995-08-01 1996-04-11
PEACHEY & CO
Nominated Secretary 1994-11-10 1995-06-27
ARUNLEX LIMITED
Nominated Director 1994-11-10 1995-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Company Secretary 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL TRUSTEES LIMITED Company Secretary 2008-07-01 CURRENT 1953-12-10 Active
JOHN FRANCIS ALEXANDER GEDDES JONES YARRELL LEADENHALL LIMITED Company Secretary 2008-07-01 CURRENT 1990-06-22 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Company Secretary 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Company Secretary 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Company Secretary 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Company Secretary 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Company Secretary 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Company Secretary 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Company Secretary 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Company Secretary 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES ROSE STREET NOMINEES LIMITED Company Secretary 2006-10-20 CURRENT 1957-09-30 Active
JOHN FRANCIS ALEXANDER GEDDES DNDS LIMITED Company Secretary 2006-10-20 CURRENT 1995-07-20 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Company Secretary 2006-10-20 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Company Secretary 2006-10-20 CURRENT 1985-03-27 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES DISTRIBUTION LIMITED Company Secretary 2006-10-20 CURRENT 1979-06-15 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Director 2016-11-23 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES ROSE STREET NOMINEES LIMITED Director 2015-05-15 CURRENT 1957-09-30 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION LIMITED Director 2015-03-27 CURRENT 1994-08-23 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION HOLDINGS LIMITED Director 2015-03-27 CURRENT 2000-08-17 Active
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL TRUSTEES LIMITED Director 2008-07-01 CURRENT 1953-12-10 Active
JOHN FRANCIS ALEXANDER GEDDES JONES YARRELL LEADENHALL LIMITED Director 2008-07-01 CURRENT 1990-06-22 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Director 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Director 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Director 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Director 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Director 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Director 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Director 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES CORPORATE SERVICES LIMITED Director 2006-11-23 CURRENT 1992-04-07 Active
JOHN FRANCIS ALEXANDER GEDDES J M NOMINEES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES SERVICES LIMITED Director 2006-10-20 CURRENT 2001-03-26 Active
JOHN FRANCIS ALEXANDER GEDDES J M SECRETARIES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Director 2006-10-20 CURRENT 1985-03-27 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES GROUP HOLDINGS LIMITED Director 2006-10-20 CURRENT 1963-01-31 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES LIMITED Director 2016-06-01 CURRENT 1960-03-09 Active
GILES ROBERT BRYANT WILSON J M NOMINEES LIMITED Director 2016-05-20 CURRENT 1998-06-01 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES FINANCE LIMITED Director 2016-05-20 CURRENT 2007-06-11 Active
GILES ROBERT BRYANT WILSON THE MENZIES GROUP LIMITED Director 2016-05-20 CURRENT 1998-05-29 Active
GILES ROBERT BRYANT WILSON MENZIES SERVICES LIMITED Director 2016-05-20 CURRENT 2001-03-26 Active
GILES ROBERT BRYANT WILSON LONSDALE UNIVERSAL TRUSTEES LIMITED Director 2016-05-20 CURRENT 1953-12-10 Active
GILES ROBERT BRYANT WILSON JONES YARRELL LEADENHALL LIMITED Director 2016-05-20 CURRENT 1990-06-22 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES AVIATION LIMITED Director 2016-05-20 CURRENT 1994-08-23 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1998-05-29 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON J M SECRETARIES LIMITED Director 2016-05-20 CURRENT 1998-06-01 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES (EDINBURGH) LIMITED Director 2016-05-20 CURRENT 1906-06-11 Active
GILES ROBERT BRYANT WILSON JAMES WADDELL & COMPANY LIMITED Director 2016-05-20 CURRENT 1973-06-11 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1985-03-27 Active
GILES ROBERT BRYANT WILSON MENZIES WHOLESALE LIMITED Director 2016-05-20 CURRENT 1987-01-23 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (GB) LIMITED Director 2016-05-20 CURRENT 1989-11-30 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1992-02-25 Active
GILES ROBERT BRYANT WILSON MENZIES GROUP HOLDINGS LIMITED Director 2016-05-20 CURRENT 1963-01-31 Active
GILES ROBERT BRYANT WILSON MENZIES SELECT LIMITED Director 2016-05-20 CURRENT 1978-06-30 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1979-06-15 Active
GILES ROBERT BRYANT WILSON LONSDALE UNIVERSAL LIMITED Director 2016-05-20 CURRENT 1907-05-16 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (BIRMINGHAM) LIMITED Director 2016-05-20 CURRENT 1919-07-21 Active
GILES ROBERT BRYANT WILSON JONES,YARRELL & CO.LIMITED Director 2016-05-20 CURRENT 1946-09-26 Active
GILES ROBERT BRYANT WILSON MENZIES AVIATION HOLDINGS LIMITED Director 2016-05-20 CURRENT 2000-08-17 Active
GILES ROBERT BRYANT WILSON MPF TRUSTEE LIMITED Director 2014-10-01 CURRENT 2010-09-15 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MCS TRUSTEE LIMITED Director 2014-10-01 CURRENT 2010-11-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR TROLLOPE
2024-03-27DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DEVANEY
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-21Director's details changed for Mr David Alastair Trollope on 2023-07-27
2023-08-18Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27
2023-08-18SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-01-01Compulsory strike-off action has been discontinued
2022-01-01DISS40Compulsory strike-off action has been discontinued
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-17CH01Director's details changed for Mr David Alastair Trollope on 2021-08-12
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06AP01DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE
2020-08-27AP01DIRECTOR APPOINTED MR MERVYN WALKER
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT BRYANT WILSON
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-12-09PSC05Change of details for Menzies Group Holdings Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2019-08-08CH01Director's details changed for Mr John Francis Alexander Geddes on 2019-08-07
2019-07-26SH20Statement by Directors
2019-07-26CAP-SSSolvency Statement dated 17/04/18
2019-07-26RES13Resolutions passed:
  • Reduce share prem a/c 17/04/2018
  • Resolution of reduction in issued share capital
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12SH19Statement of capital on 2019-07-12 GBP 2.00
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-04-18RP04CS01Second filing of Confirmation Statement dated 03/05/2018
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 35488002
2018-05-09CS01Clarification A second filed CS01 (Statement of capital change) was registered on 18/04/2019.
2018-04-20SH19Statement of capital on 2018-04-20 GBP 1.00
2018-04-20SH20Statement by Directors
2018-04-20CAP-SSSolvency Statement dated 17/04/18
2018-04-20RES13Resolutions passed:
  • Reduction of share premium account by £16,698,320 17/04/2018
  • Resolution of reduction in issued share capital
2018-04-20RES06REDUCE ISSUED CAPITAL 17/04/2018
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-20CH01Director's details changed for Mr Giles Robert Bryant Wilson on 2017-05-19
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 35488002
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-05CH01Director's details changed for Mr Giles Robert Bryant Wilson on 2016-08-25
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 35488002
2016-06-20AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-31AP01DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BELL
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 35488002
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex England TW14 8HA
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 35488002
2014-06-17AR0131/05/14 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA BELL / 09/08/2013
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED PAULA BELL
2013-06-10AR0131/05/13 FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN
2012-06-08AR0131/05/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0131/05/11 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010
2010-07-22RES13SECTION 175 01/06/2010
2010-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-15AR0131/05/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009
2009-09-05AUDAUDITOR'S RESIGNATION
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-01288aSECRETARY APPOINTED JOHN FRANCIS ALEXANDER GEDDES
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY J M SECRETARIES LIMITED
2008-05-27AAFULL ACCOUNTS MADE UP TO 29/12/07
2007-11-29363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-07288cSECRETARY'S PARTICULARS CHANGED
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD
2007-05-11AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-03-30288bDIRECTOR RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-09-19123NC INC ALREADY ADJUSTED 23/08/06
2006-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-19RES04£ NC 31000000/40000000 23/
2006-09-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-1988(2)RAD 29/08/06--------- £ SI 5488000@1=5488000 £ IC 30000002/35488002
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 25/12/04
2004-11-23363aRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-01-12363aRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-06-03288bDIRECTOR RESIGNED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-04-02AAFULL ACCOUNTS MADE UP TO 29/12/02
2002-12-06363aRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-20288bDIRECTOR RESIGNED
2002-08-07288cDIRECTOR'S PARTICULARS CHANGED
2002-04-09AAFULL ACCOUNTS MADE UP TO 29/12/01
2001-12-05363aRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-12-05225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-08-01AAFULL ACCOUNTS MADE UP TO 05/05/01
2000-12-11363aRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-09-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN MENZIES (108) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN MENZIES (108) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN MENZIES (108) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN MENZIES (108) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN MENZIES (108) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MENZIES (108) LIMITED
Trademarks
We have not found any records of JOHN MENZIES (108) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MENZIES (108) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JOHN MENZIES (108) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN MENZIES (108) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN MENZIES (108) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN MENZIES (108) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.