THE KING JOHN SCHOOL SHOP LIMITED

The King John School The King John School, Thundersley, SS7 1RQ, Benfleet Essex
StatusDISSOLVED
Company No.02789495
CategoryPrivate Limited Company
Incorporated12 Feb 1993
Age31 years, 5 months
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 2 months, 8 days

SUMMARY

THE KING JOHN SCHOOL SHOP LIMITED is an dissolved private limited company with number 02789495. It was incorporated 31 years, 5 months ago, on 12 February 1993 and it was dissolved 3 years, 2 months, 8 days ago, on 04 May 2021. The company address is The King John School The King John School, Thundersley, SS7 1RQ, Benfleet Essex.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Hanmore

Appointment date: 2019-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Nelson

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-30

Psc name: The King John School

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Victoria Nelson

Appointment date: 2017-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carrie Cox

Termination date: 2017-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carrie Cox

Appointment date: 2015-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katrina Elizabeth Bentley

Termination date: 2015-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Speirs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Neil Cranefield

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-28

Officer name: Dr Katrina Elizabeth Bentley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/08; change of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / margaret wilson / 31/01/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director garth hydes

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed neil cranefield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Capital

Type: 88(2)R

Description: Ad 24/03/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 18 Apr 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 12 Feb 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVINE CONNECTS LTD

18 THE LINDENS OFF HARTINGTON ROAD,LONDON,W4 3UQ

Number:11268597
Status:ACTIVE
Category:Private Limited Company

ENVIROTECH ALARMS LTD

1ST FLOOR SANDCLIFF,DEVIZES,SN10 1JT

Number:09340757
Status:ACTIVE
Category:Private Limited Company

GROSVENOR INVESTMENT MANAGEMENT LIMITED.

70 GROSVENOR STREET,,W1K 3JP

Number:02774291
Status:ACTIVE
Category:Private Limited Company

SEA BREEZE FISHERIES LIMITED

DERLWYN,HOLYHEAD,LL65 1PB

Number:02603858
Status:ACTIVE
Category:Private Limited Company
Number:08604833
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TICKITY BOO LONDON LIMITED

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:08721630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source