Company NameJohn M. Start & Co. Limited
DirectorsJohn Michael Start and Janet Susan Start
Company StatusActive
Company Number01482174
CategoryPrivate Limited Company
Incorporation Date29 February 1980(44 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr John Michael Start
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressPO Box 13
Midhurst
London
West Sussex
GU29 9YP
Secretary NameMrs Janet Susan Start
NationalityBritish
StatusCurrent
Appointed31 August 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence AddressPO Box 13
Midhurst
London
West Sussex
GU29 9YP
Director NameJanet Susan Start
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(25 years, 2 months after company formation)
Appointment Duration19 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mead
Carron Lane
Midhurst
West Sussex
GU29 9LD

Contact

Websitejohnstartjewellery.co.uk
Telephone01730 814445
Telephone regionPetersfield

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1John M. Start
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,356
Cash£927
Current Liabilities£253,246

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

7 January 2001Delivered on: 16 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 April 2022 (4 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 September 2016Director's details changed for Mr John Michael Start on 1 September 2016 (2 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Director's details changed for Mr John Michael Start on 1 September 2016 (2 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 September 2010Director's details changed for Janet Susan Start on 1 July 2010 (2 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Janet Susan Start on 1 July 2010 (2 pages)
28 September 2010Director's details changed for Mr John Michael Start on 1 July 2010 (2 pages)
28 September 2010Director's details changed for Mr John Michael Start on 1 July 2010 (2 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Janet Susan Start on 1 July 2010 (2 pages)
28 September 2010Director's details changed for Mr John Michael Start on 1 July 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 November 2007Return made up to 31/08/07; no change of members (7 pages)
12 November 2007Return made up to 31/08/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Return made up to 31/08/06; full list of members (7 pages)
20 February 2007Return made up to 31/08/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 September 2005Return made up to 31/08/05; full list of members (7 pages)
14 September 2005Return made up to 31/08/05; full list of members (7 pages)
2 June 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
2 June 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
1 September 2004Return made up to 31/08/04; full list of members (6 pages)
1 September 2004Return made up to 31/08/04; full list of members (6 pages)
18 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 October 2003Return made up to 31/08/03; full list of members (6 pages)
2 October 2003Return made up to 31/08/03; full list of members (6 pages)
9 March 2003Return made up to 31/08/02; full list of members (6 pages)
9 March 2003Return made up to 31/08/02; full list of members (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 December 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 December 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 December 2001Return made up to 31/08/01; full list of members (6 pages)
20 December 2001Return made up to 31/08/01; full list of members (6 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
15 September 2000Return made up to 31/08/00; full list of members (6 pages)
15 September 2000Return made up to 31/08/99; full list of members (6 pages)
15 September 2000Return made up to 31/08/99; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 May 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 May 1999Return made up to 31/08/98; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 May 1999Return made up to 31/08/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 December 1997Return made up to 31/08/97; full list of members (6 pages)
15 December 1997Return made up to 31/08/97; full list of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 August 1997Registered office changed on 22/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 February 1997Full accounts made up to 30 April 1996 (8 pages)
17 February 1997Full accounts made up to 30 April 1996 (8 pages)
3 November 1996Return made up to 31/08/96; no change of members (4 pages)
3 November 1996Return made up to 31/08/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 September 1995Registered office changed on 21/09/95 from: searl house 92 chiswick high road london W4 1SH (1 page)
21 September 1995Registered office changed on 21/09/95 from: searl house 92 chiswick high road london W4 1SH (1 page)
29 February 1980Incorporation (13 pages)
29 February 1980Incorporation (13 pages)