JOHNS SQUARE LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

04/01/194 January 2019 SAIL ADDRESS CHANGED FROM: 4 KING JOHNS SQUARE EASY ROW WORCESTER WR1 3HN ENGLAND

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN CLIFT

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MUIR

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MARTIN HYLAND

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 4 KING JOHNS SQUARE EASY ROW WORCESTER 4 KING JOHNS SQUARE EASY ROW WORCESTER WR1 3HN

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MICHAEL JOHN GORNY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

18/10/1718 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 01/03/16 NO MEMBER LIST

View Document

18/11/1518 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM THE LAURELS 22A PEPPER STREET INKBERROW WORCESTER WR7 4EJ

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT WILCOX

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PORTER

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PORTER

View Document

11/03/1511 March 2015 01/03/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 SAIL ADDRESS CHANGED FROM: C/O MR ROBERT WILCOX THE LAURELS 22A PEPPER STREET INKBERROW WORCESTER WR7 4EJ ENGLAND

View Document

19/08/1419 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 01/03/14 NO MEMBER LIST

View Document

23/07/1323 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 01/03/13 NO MEMBER LIST

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM THE LAURELS 22A PEPPER STREET INKBERROW WORCESTER WR7 4EJ ENGLAND

View Document

04/03/134 March 2013 SAIL ADDRESS CHANGED FROM: C/O DR P.J. PORTER GROSVENOR HOUSE KING JOHNS SQUARE EASY ROW WORCESTER WORCESTERSHIRE WR1 3HN

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM GROSVENOR HOUSE 9, KING JOHNS SQUARE EASY ROW WORCESTER WORCESTERSHIRE

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LESLEY MUIR / 01/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN CLIFT / 01/03/2013

View Document

01/03/131 March 2013 DIRECTOR APPOINTED DR PATRICIA JACQUELINE PORTER

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA PORTER

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR ROBERT WILCOX

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MRS KAREN CLIFT

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MRS CATHERINE LESLEY MUIR

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TRAFFORD-OSBORN

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PATTISON

View Document

16/03/1216 March 2012 15/03/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 21/03/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 SAIL ADDRESS CHANGED FROM: C/O A.MAYOR QUEENSGATE KING JOHNS SQUARE EASY ROW WORCESTER WORCESTERSHIRE WR1 3HN UNITED KINGDOM

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR ALAN ROSS PATTISON

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR ANTHONY JOHN TRAFFORD-OSBORN

View Document

28/07/1028 July 2010 SECRETARY APPOINTED DR PATRICIA JACQUELINE PORTER

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM QUEENSGATE, KING JOHNS SQUARE EASY ROW WORCESTER WR1 3HN

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED DR LAWRENCE LEON PORTER

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY ANN MAYOR

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OSBORN

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY OSBORN

View Document

05/05/105 May 2010 23/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED ANTHONY JOHN TRAFFORD OSBORN

View Document

14/12/0914 December 2009 30/04/09

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WOODGATE

View Document

04/08/094 August 2009 SECRETARY APPOINTED ANN DOREEN MAYOR

View Document

10/06/0910 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 SECRETARY APPOINTED ANTHONY TRAFFORD OSBORN

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PATTISON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAVID WOODGATE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY SUSAN STRAIN

View Document

04/06/084 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

12/05/0612 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: QUEENSGATE, KING JOHNS SQUARE EASY ROW WORCESTER WR1 3HN

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: REGENT HOUSE KING JOHNS SQUARE EASY ROW WORCESTER WORCESTERSHIRE WR1 3HN

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 ANNUAL RETURN MADE UP TO 23/04/03

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 23/04/02

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 ANNUAL RETURN MADE UP TO 23/04/01

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 23/04/00

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 ANNUAL RETURN MADE UP TO 23/04/99

View Document

29/09/9829 September 1998 COMPANY NAME CHANGED PURPOSELONG PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/98

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/08/9821 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company