Company NameJohn Claude Management Limited
Company StatusDissolved
Company Number03320176
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Dee
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Close
Bexley
Kent
DA5 3NL
Secretary NameBarbara Rozina Dee
NationalityBritish
StatusClosed
Appointed15 January 2003(5 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Close
Bexley
Kent
DA5 3NL
Secretary NameRonald Brian Peter Peto
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Allerford Road
Catford
London
SE6 3DE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address39-40 Skylines Village Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Alan Dee
50.00%
Ordinary
1 at £1Waterbridge Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,059
Cash£3,099
Current Liabilities£22,158

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 07/02/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 07/02/07; full list of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 07/02/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 07/02/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Return made up to 07/02/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2003Return made up to 07/02/03; full list of members (6 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 October 2001Registered office changed on 18/10/01 from: 116-117 saffron hill london EC1N 8QS (1 page)
19 March 2001Return made up to 18/02/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
14 February 2000Registered office changed on 14/02/00 from: waterbridge covrt 50 spital street dartford kent DA1 2DT (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 February 1999Return made up to 18/02/99; full list of members (6 pages)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1999Nc inc already adjusted 10/02/99 (1 page)
3 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
8 May 1998Return made up to 18/02/98; full list of members (5 pages)
27 February 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 February 1997Incorporation (13 pages)