Company NameJohn Steele Technical Services Limited
DirectorJohn William Arthur Steele
Company StatusActive
Company Number05755893
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John William Arthur Steele
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameMrs Julie Ann Steele
NationalitySouth African
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleGraphics
Country of ResidenceEngland
Correspondence Address28 Dupont Road
London
SW20 8EQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John William Arthur Steele
100.00%
Ordinary

Financials

Year2014
Net Worth£8,015
Cash£129,624
Current Liabilities£13,303

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Registered office address changed from C/O Ashferns, Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Ashferns, Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
3 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
3 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
18 December 2015Termination of appointment of Julie Ann Steele as a secretary on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Julie Ann Steele as a secretary on 16 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
29 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for John William Arthur Steele on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for John William Arthur Steele on 1 October 2009 (2 pages)
9 April 2010Director's details changed for John William Arthur Steele on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 24/03/09; full list of members (3 pages)
6 May 2009Return made up to 24/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Return made up to 24/03/08; full list of members (3 pages)
20 June 2008Return made up to 24/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 May 2007Return made up to 24/03/07; full list of members (2 pages)
4 May 2007Return made up to 24/03/07; full list of members (2 pages)
25 April 2006New director appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New secretary appointed (1 page)
24 March 2006Incorporation (17 pages)
24 March 2006Incorporation (17 pages)