JOHN STREET DEVELOPMENTS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
JOHN STREET DEVELOPMENTS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
JOHN STREET DEVELOPMENTS LIMITED was incorporated 17 years ago on 04/05/2006 and has the registered number: 05805777. The accounts status is SMALL and accounts are next due on 30/11/2023.
JOHN STREET DEVELOPMENTS LIMITED was incorporated 17 years ago on 04/05/2006 and has the registered number: 05805777. The accounts status is SMALL and accounts are next due on 30/11/2023.
JOHN STREET DEVELOPMENTS LIMITED - BIRMINGHAM
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2022 | 30/11/2023 |
Registered Office
C/O MAZARS LLP 1ST FLOOR
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Previous trading names include:
USE (SHEFFIELD) LIMITED (until 24/09/2007)
USE (SHEFFIELD) LIMITED (until 24/09/2007)
DWSCO 2674 LIMITED (until 12/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2014-03-10 | CURRENT | ||
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-03-10 | CURRENT | ||
MR JEREMY JOHN TUTTON | Feb 1966 | British | Director | 2017-11-28 | CURRENT |
MR SIMON CAPPER | Jan 1966 | British | Secretary | 2007-10-03 UNTIL 2010-09-01 | RESIGNED |
DENTONS DIRECTORS LIMITED | Corporate Director | 2006-05-04 UNTIL 2006-10-12 | RESIGNED | ||
MR MALACHY BRANNIGAN | Sep 1966 | British | Director | 2014-08-08 UNTIL 2014-08-19 | RESIGNED |
CRAIG BURNS | Secretary | 2011-10-26 UNTIL 2014-03-10 | RESIGNED | ||
MR DAVID HARROP | Secretary | 2010-07-29 UNTIL 2011-10-26 | RESIGNED | ||
MARK THOMAS FENOUGHTY | Jan 1970 | British | Secretary | 2007-02-28 UNTIL 2007-10-03 | RESIGNED |
MR DAVID ANTHONY HARROP | Apr 1970 | British | Director | 2010-07-29 UNTIL 2011-10-26 | RESIGNED |
MARK THOMAS FENOUGHTY | Jan 1970 | British | Director | 2006-10-12 UNTIL 2007-06-06 | RESIGNED |
MR SIMON CAPPER | Jan 1966 | British | Director | 2007-10-03 UNTIL 2010-09-01 | RESIGNED |
MR CRAIG BURNS | Dec 1975 | British | Director | 2012-09-07 UNTIL 2014-08-08 | RESIGNED |
JASON ROCKETT | Sep 1969 | British | Director | 2007-02-28 UNTIL 2009-12-18 | RESIGNED |
MR TREVOR BIRCH | Feb 1958 | British | Director | 2009-12-01 UNTIL 2011-05-10 | RESIGNED |
MR TERENCE JAMES ROBINSON | Mar 1944 | British | Director | 2006-10-12 UNTIL 2009-12-18 | RESIGNED |
SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2006-10-12 UNTIL 2007-02-28 | RESIGNED |
MR DIDIER MICHEL TANDY | Aug 1959 | British | Director | 2006-10-12 UNTIL 2007-02-28 | RESIGNED |
MR JULIAN WINTER | Sep 1965 | British | Director | 2011-09-20 UNTIL 2012-09-07 | RESIGNED |
MR SCOTT RICHARD MCCABE | May 1975 | British | Director | 2011-08-25 UNTIL 2023-06-02 | RESIGNED |
TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-10-12 UNTIL 2007-02-28 | RESIGNED | ||
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2006-05-04 UNTIL 2006-10-12 | RESIGNED | ||
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-07-10 UNTIL 2007-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scarborough Premier Developments Limited | 2020-06-30 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Sheffield United Limited | 2016-04-06 - 2020-06-30 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |