Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24C ST JOHN STREET (1995) LIMITED
Company Information for

24C ST JOHN STREET (1995) LIMITED

24A -26 ST JOHN STREET, MANCHESTER, LANCASHIRE, M3 4DJ,
Company Registration Number
04473532
Private Limited Company
Active

Company Overview

About 24c St John Street (1995) Ltd
24C ST JOHN STREET (1995) LIMITED was founded on 2002-06-29 and has its registered office in Lancashire. The organisation's status is listed as "Active". 24c St John Street (1995) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
24C ST JOHN STREET (1995) LIMITED
 
Legal Registered Office
24A -26 ST JOHN STREET
MANCHESTER
LANCASHIRE
M3 4DJ
Other companies in M3
 
Filing Information
Company Number 04473532
Company ID Number 04473532
Date formed 2002-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 18:06:43
Primary Source:Companies House
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 24C ST JOHN STREET (1995) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDERSON
Company Secretary 2013-01-07
SALLY HARRISON
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HAYDEN
Director 2012-01-16 2013-07-31
MARY ANN BERRY
Company Secretary 2005-06-13 2013-01-07
MICHAEL HOWARD REDFERN
Director 2003-11-03 2012-01-16
JOHN SHEEN
Company Secretary 2004-06-21 2005-04-29
HUGH MCKEE
Director 2002-12-19 2004-12-09
CHRISTOPHER JOSEPH RONAN
Company Secretary 2004-05-13 2004-06-21
YVONNE RUTH COPPEL
Director 2002-10-29 2003-12-11
PETER JOHN HARRISON
Director 2002-08-14 2003-11-03
JOHN SEDDON MCNEIL
Director 2002-10-29 2003-11-03
SIMON JEREMY GERHARD CRABTREE
Company Secretary 2002-08-14 2003-05-25
SIMON JEREMY GERHARD CRABTREE
Director 2002-08-14 2003-05-25
DAVID BRUCE
Director 2002-09-27 2002-12-09
ANTHONY Z EYERS
Director 2002-08-14 2002-09-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-06-29 2002-08-14
DLA NOMINEES LIMITED
Nominated Director 2002-06-29 2002-08-14
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-06-29 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY HARRISON 24B ST JOHN STREET (1995) LIMITED Director 2013-07-31 CURRENT 2002-06-29 Active
SALLY HARRISON ST. JOHNS BUILDINGS LIMITED Director 2012-07-16 CURRENT 1995-05-18 Active

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
2023-07-05CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM 24a-28 st John Street Manchester Lancashire M3 4DJ
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-28AP01DIRECTOR APPOINTED RICHARD NORTON
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HARRISON
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-11PSC02Notification of St Johns Buildings Limited as a person with significant control on 2016-04-06
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-28AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-06-28AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-27AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYDEN
2013-08-13AP01DIRECTOR APPOINTED SALLY HARRISON
2013-07-08AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-16AP03Appointment of Mr David Anderson as company secretary
2013-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY BERRY
2012-07-26AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MARY ANN BERRY on 2012-01-01
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDFERN
2012-03-08AP01DIRECTOR APPOINTED ANTHONY HAYDEN
2011-07-11AR0129/06/11 FULL LIST
2011-05-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-02AR0129/06/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-16363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-09-26288cSECRETARY'S CHANGE OF PARTICULARS / MARY BERRY / 01/03/2007
2008-08-19363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-28363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-30AUDAUDITOR'S RESIGNATION
2006-10-10363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-30363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-03288bSECRETARY RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-04288bSECRETARY RESIGNED
2004-08-03363(288)SECRETARY RESIGNED
2004-08-03363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bSECRETARY RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW SECRETARY APPOINTED
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-29288bDIRECTOR RESIGNED
2004-02-01225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03
2003-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/03
2003-07-25363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-01-03288aNEW DIRECTOR APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08288bDIRECTOR RESIGNED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-30288bDIRECTOR RESIGNED
2002-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-30225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2002-08-27CERTNMCOMPANY NAME CHANGED BROOMCO (2969) LIMITED CERTIFICATE ISSUED ON 27/08/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 24C ST JOHN STREET (1995) 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 24C ST JOHN STREET (1995) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 24C ST JOHN STREET (1995) LIMITED

Intangible Assets
Patents
We have not found any records of 24C ST JOHN STREET (1995) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24C ST JOHN STREET (1995) LIMITED
Trademarks
We have not found any records of 24C ST JOHN STREET (1995) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24C ST JOHN STREET (1995) 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 (74990 - Non-trading company) as 24C ST JOHN STREET (1995) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 24C ST JOHN STREET (1995) 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 24C ST JOHN STREET (1995) 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 24C ST JOHN STREET (1995) 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.