Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 ST. JOHNS ROAD LIMITED
Company Information for

38 ST. JOHNS ROAD LIMITED

FLAT 4 ST.JOHNS COURT, 38 ST. JOHNS ROAD, EASTBOURNE, BN20 7NB,
Company Registration Number
04791392
Private Limited Company
Active

Company Overview

About 38 St. Johns Road Ltd
38 ST. JOHNS ROAD LIMITED was founded on 2003-06-08 and has its registered office in Eastbourne. The organisation's status is listed as "Active". 38 St. Johns Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
38 ST. JOHNS ROAD LIMITED
 
Legal Registered Office
FLAT 4 ST.JOHNS COURT
38 ST. JOHNS ROAD
EASTBOURNE
BN20 7NB
Other companies in BN20
 
Filing Information
Company Number 04791392
Company ID Number 04791392
Date formed 2003-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 ST. JOHNS ROAD 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 38 ST. JOHNS ROAD LIMITED

Current Directors
Officer Role Date Appointed
JASON RONALD DENNY
Company Secretary 2017-10-01
SCOTT SPENCER CAINES
Director 2017-03-23
HILARY BARBARA CARTER
Director 2003-06-08
CHARLES DAVID CHESSMAN
Director 2018-03-01
SARAH ANN CHESSMAN
Director 2018-03-01
JASON RONALD DENNY
Director 2011-10-18
MARK TENNANT
Director 2013-09-10
WENDY TENNANT
Director 2013-09-10
ALICE THOMPSON
Director 2013-06-05
BARRIE SCOTT THOMPSON
Director 2013-06-05
PAULINE WALDEN
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLETTE MARIE MORAY
Director 2013-07-15 2018-03-01
MATTHEW JAY LONG
Director 2015-11-23 2017-12-01
LAURA LOUISE PAYNE
Director 2015-11-23 2017-12-01
ANDREW BRITTON
Director 2013-06-27 2017-03-31
VANESSA JANE BRITTON
Director 2013-06-27 2017-03-31
UZMA AHMED
Director 2007-08-01 2015-01-13
ROBIN ALBERT MORAY
Director 2006-07-27 2014-06-01
NORMA DENNEY
Director 2011-08-04 2013-06-27
PATRICIA ELIZABETH CULLEY
Director 2004-04-01 2013-06-05
GRAHAM LEWIS
Director 2003-06-08 2012-02-05
GRAHAM LEWIS
Company Secretary 2003-06-08 2012-02-01
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-06-08 2003-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE THOMPSON EFL GUARDIANSHIP LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
ALICE THOMPSON THOMPSON HOMES LETTINGS LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
ALICE THOMPSON THOMPSON HOMES DEVELOPMENT LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ALICE THOMPSON THOMPSON HOMES INVESTMENT LIMITED Director 2014-12-05 CURRENT 2014-12-05 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
2023-08-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-17CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-17CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RONALD DENNY
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Flat 3 38 st. Johns Road Eastbourne BN20 7NB England
2021-09-27AP03Appointment of Mrs Alice Thompson as company secretary on 2021-09-24
2021-09-27AP01DIRECTOR APPOINTED MR JUDD JULIAN CHARLES HINCHCLIFFE
2021-09-27TM02Termination of appointment of Jason Ronald Denny on 2021-09-24
2021-09-27PSC07CESSATION OF JASON RONALD DENNY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-15AP01DIRECTOR APPOINTED MISS SAMANTHA RAVIPATI
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK TENNANT
2020-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-11AP01DIRECTOR APPOINTED MISS SUSAN HEATHER DALTON
2020-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALDEN
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-05-19AP01DIRECTOR APPOINTED MRS SARAH ANN CHESSMAN
2018-05-19AP01DIRECTOR APPOINTED MR CHARLES DAVID CHESSMAN
2018-05-19AP03Appointment of Mr Jason Ronald Denny as company secretary on 2017-10-01
2018-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE MARIE MORAY
2018-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RONALD DENNY
2018-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM C/O Matt Long Flat 1 st Johns Court Flat 1 st. Johns Road 38 st Johns Court Eastbourne East Sussex BN20 7NB England
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LONG
2017-12-11AP01DIRECTOR APPOINTED MRS PAULINE WALDEN
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA PAYNE
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MR SCOTT SPENCER CAINES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA BRITTON
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRITTON
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM Flat 7 st Johns Court 38 st. Johns Road Eastbourne East Sussex BN20 7NB
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-10AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AP01DIRECTOR APPOINTED MISS LAURA LOUISE PAYNE
2016-02-12AP01DIRECTOR APPOINTED MR MATTHEW JAY LONG
2016-02-11CH01Director's details changed for Mr Andrew Britton on 2014-08-01
2015-07-04LATEST SOC04/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-04AR0108/06/15 ANNUAL RETURN FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM C/O Flat 6 Po Box 38 St John St Johns Court 38 St. Johns Road Eastbourne East Sussex BN20 7NB
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR UZMA AHMED
2015-03-17AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-17AP01DIRECTOR APPOINTED MR MARK TENNANT
2015-03-17AP01DIRECTOR APPOINTED MRS WENDY TENNANT
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MORAY
2014-06-16CH01CHANGE PERSON AS DIRECTOR
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 7
2014-06-13AR0108/06/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA JANE COOPER / 12/04/2014
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-16AP01DIRECTOR APPOINTED MRS NICOLETTE MARIE MORAY
2013-07-16AP01DIRECTOR APPOINTED MISS VANESSA JANE COOPER
2013-07-15AP01DIRECTOR APPOINTED MR ANDREW BRITTON
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMA DENNEY
2013-06-24AR0108/06/13 FULL LIST
2013-06-23AP01DIRECTOR APPOINTED MR BARRIE SCOTT THOMPSON
2013-06-19AP01DIRECTOR APPOINTED MRS ALICE THOMPSON
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CULLEY
2013-03-06AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM FLAT 7 ST JOHNS COURT 38 ST. JOHNS ROAD EASTBOURNE EAST SUSSEX BN20 7NB
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEWIS
2012-08-14AR0108/06/12 FULL LIST
2012-08-13AP01DIRECTOR APPOINTED PATRICIA ELIZABETH CULLEY
2012-07-30AP01DIRECTOR APPOINTED MRS NORMA DENNEY
2012-07-30AP01DIRECTOR APPOINTED MR JASON RONALD DENNY
2012-07-13AP01DIRECTOR APPOINTED ROBIN ALBERT MORAY
2012-07-13AP01DIRECTOR APPOINTED UZMA AHMED
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM LEWIS
2012-03-27AA30/06/11 TOTAL EXEMPTION FULL
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 5 ST JOHNS COURT ST JOHN'S ROAD EASTBOURNE EAST SUSSEX BN20 7NB
2011-07-22AR0108/06/11 FULL LIST
2010-09-22AA30/06/10 TOTAL EXEMPTION FULL
2010-06-20AR0108/06/10 FULL LIST
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY BARBARA CARTER / 02/10/2009
2010-04-08AA30/06/09 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION FULL
2008-06-12363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-11363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-14363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-14363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2004-07-16363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-07-1688(2)RAD 25/06/03--------- £ SI 6@1=6 £ IC 1/7
2003-06-18288bSECRETARY RESIGNED
2003-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 38 ST. JOHNS ROAD 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 38 ST. JOHNS ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38 ST. JOHNS ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2011-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 38 ST. JOHNS ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 7
Called Up Share Capital 2011-07-01 £ 7
Cash Bank In Hand 2012-07-01 £ 6,330
Cash Bank In Hand 2011-07-01 £ 3,259
Current Assets 2012-07-01 £ 7,636
Current Assets 2011-07-01 £ 4,770
Debtors 2012-07-01 £ 1,306
Debtors 2011-07-01 £ 1,511
Fixed Assets 2012-07-01 £ 9,185
Fixed Assets 2011-07-01 £ 9,185
Secured Debts 2011-07-01 £ 0
Shareholder Funds 2012-07-01 £ 16,828
Shareholder Funds 2011-07-01 £ 13,962
Tangible Fixed Assets 2012-07-01 £ 9,185
Tangible Fixed Assets 2011-07-01 £ 9,185

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 38 ST. JOHNS ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 ST. JOHNS ROAD LIMITED
Trademarks
We have not found any records of 38 ST. JOHNS ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 ST. JOHNS ROAD 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 (55900 - Other accommodation) as 38 ST. JOHNS ROAD LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 38 ST. JOHNS ROAD 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 38 ST. JOHNS ROAD 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 38 ST. JOHNS ROAD 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.