Company NameJohn Strand Mk Ltd
DirectorsCalvin Mark Reeves and Rudi Reeves
Company StatusActive
Company Number03391732
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Previous NamesBroadglen Limited and John Strand (MK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Secretary NameMr Calvin Mark Reeves
NationalityBritish
StatusCurrent
Appointed17 September 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fairview Way
Edgware
Middlesex
HA8 8JF
Director NameMr Calvin Mark Reeves
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(10 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, Churchill Court 58, Station Road
Unit 2
North Harrow
HA2 7SA
Director NameMrs Rudi Reeves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, Churchill Court 58, Station Road
Unit 2
North Harrow
HA2 7SA
Director NameMr Michael Joseph Lazarus
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address40 Crescent West
Hadleywood
Herts
EN4 0EJ
Director NameMr Ronald Metzger
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrewan
16 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameMr Ronald Metzger
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrewan
16 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitejohnstrand-mk.co.uk
Telephone020 89306006
Telephone regionLondon

Location

Registered Address2, Churchill Court 58, Station Road
Unit 2
North Harrow
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

6.5k at £1Mr W. Jessener
32.40%
Cumulative Preference
500 at £1Calvin Reeves
2.50%
Ordinary
500 at £1Mrs S.m. Metzger
2.50%
Ordinary
500 at £1Ronald Metzger
2.50%
Ordinary
500 at £1Rudi Reeves
2.50%
Ordinary
2.5k at £1Mrs J. Jessener
12.60%
Cumulative Preference
2.3k at £1Calvin Reeves
11.25%
Cumulative Preference
2.3k at £1Mrs S.m. Metzger
11.25%
Cumulative Preference
2.3k at £1Ronald Metzger
11.25%
Cumulative Preference
2.3k at £1Rudi Reeves
11.25%
Cumulative Preference

Financials

Year2014
Net Worth£191,600
Cash£194,941
Current Liabilities£356,992

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
24 October 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
24 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
20 December 2021Director's details changed for Mr Calvin Mark Reeves on 20 December 2021 (2 pages)
20 December 2021Registered office address changed from 12-22 Herga Road Wealdstone Harrow Middlesex HA3 5AS to 2, Churchill Court 58, Station Road Unit 2, North Harrow HA2 7SA on 20 December 2021 (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
25 November 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
3 July 2019Amended micro company accounts made up to 30 June 2018 (5 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
16 August 2018Purchase of own shares. (3 pages)
16 August 2018Cancellation of shares. Statement of capital on 6 August 2018
  • GBP 1
(4 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 June 2017Appointment of Mrs Rudi Reeves as a director on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Ronald Metzger as a director on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Ronald Metzger as a director on 5 June 2017 (1 page)
9 June 2017Appointment of Mrs Rudi Reeves as a director on 9 June 2017 (2 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000
(6 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000
(6 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20,000
(6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Calvin Reeves on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Calvin Reeves on 25 June 2010 (2 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
7 July 2010Company name changed john strand (mk) LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
7 July 2010Company name changed john strand (mk) LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Change of name notice (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 25/06/09; full list of members (5 pages)
3 July 2009Return made up to 25/06/09; full list of members (5 pages)
16 October 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
16 October 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2008Return made up to 25/06/08; full list of members (5 pages)
6 August 2008Return made up to 25/06/08; full list of members (5 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
25 July 2007Return made up to 25/06/07; full list of members (4 pages)
25 July 2007Return made up to 25/06/07; full list of members (4 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 July 2006Return made up to 25/06/06; full list of members (4 pages)
19 July 2006Return made up to 25/06/06; full list of members (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Return made up to 25/06/05; full list of members (4 pages)
30 June 2005Return made up to 25/06/05; full list of members (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 August 2004Return made up to 25/06/04; full list of members (8 pages)
4 August 2004Return made up to 25/06/04; full list of members (8 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 July 2003Return made up to 25/06/03; full list of members (8 pages)
1 July 2003Return made up to 25/06/03; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 June 2002Return made up to 25/06/02; full list of members (8 pages)
28 June 2002Return made up to 25/06/02; full list of members (8 pages)
24 September 2001Registered office changed on 24/09/01 from: mb suite 178 -202 great portland street london W1N 5TB (1 page)
24 September 2001Registered office changed on 24/09/01 from: mb suite 178 -202 great portland street london W1N 5TB (1 page)
17 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 July 2001Return made up to 25/06/01; full list of members (7 pages)
25 July 2001Return made up to 25/06/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 2000Return made up to 25/06/00; full list of members (7 pages)
28 July 2000Return made up to 25/06/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1999Return made up to 25/06/99; no change of members (6 pages)
12 August 1999Return made up to 25/06/99; no change of members (6 pages)
22 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
3 November 1998Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
23 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
28 July 1997Ad 09/07/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 July 1997Ad 09/07/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 July 1997Registered office changed on 11/07/97 from: 60 tabernacle street london EC2A 4NB (1 page)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Nc inc already adjusted 25/06/97 (2 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Nc inc already adjusted 25/06/97 (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: 60 tabernacle street london EC2A 4NB (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Company name changed broadglen LIMITED\certificate issued on 08/07/97 (2 pages)
7 July 1997Company name changed broadglen LIMITED\certificate issued on 08/07/97 (2 pages)
25 June 1997Incorporation (15 pages)
25 June 1997Incorporation (15 pages)