Company NameJohn Catt Educational Limited
Company StatusActive
Company Number05762466
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Previous NameJonchris Ltd

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Elisabeth Jane Tribe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed30 November 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameChristine Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameMr Jonathan Evans
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Secretary NameChristine Evans
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameDavid Ahier
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2008)
RoleGeneral Manager
Correspondence Address1, Benhall Place Cottages
Benhall Low Street
Saxmundham
Suffolk
IP17 1JF
Director NameDerek Bingham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 months after company formation)
Appointment Duration10 years (resigned 31 August 2016)
RoleEditor-In-Chief
Country of ResidenceUnited Kingdom
Correspondence Address12 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameMr Alex James Martin Sharratt
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(7 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riduna Park Station Road
Melton
Woodbridge
Suffolk
IP12 1QT
Director NameMr Jonathan Mark Barnes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Riduna Park Station Road
Melton
Woodbridge
Suffolk
IP12 1QT
Director NameMr James Rudge
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Riduna Park Station Road
Melton
Woodbridge
Suffolk
IP12 1QT

Contact

Websitejohncatt.com
Telephone01394 389850
Telephone regionFelixstowe

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Deben Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£313,170
Cash£28,181
Current Liabilities£168,862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

4 July 2018Delivered on: 7 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H unit 15 phase 2 riduna park melton woodbridge suffolk t/no: SK145800.
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2006Delivered on: 19 July 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 August 2006Delivered on: 2 September 2006
Satisfied on: 1 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a jonchris limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the old school,house low road great glenham saxmundham suffolk.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
21 September 2023Cessation of Deben Publishing Ltd as a person with significant control on 20 September 2023 (1 page)
21 September 2023Notification of Hachette Uk Limited as a person with significant control on 20 September 2023 (2 pages)
4 August 2023Full accounts made up to 31 December 2022 (20 pages)
4 May 2023Termination of appointment of Elisabeth Jane Tribe as a director on 31 March 2023 (1 page)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
10 February 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
2 December 2021Appointment of Mr Pierre De Cacqueray as a secretary on 30 November 2021 (2 pages)
2 December 2021Appointment of Mr Pierre De Cacqueray as a director on 30 November 2021 (2 pages)
2 December 2021Termination of appointment of Jonathan Mark Barnes as a director on 30 November 2021 (1 page)
2 December 2021Appointment of Mr David Richard Shelley as a director on 30 November 2021 (2 pages)
2 December 2021Termination of appointment of Alex James Martin Sharratt as a director on 30 November 2021 (1 page)
2 December 2021Appointment of Mrs Elisabeth Jane Tribe as a director on 30 November 2021 (2 pages)
2 December 2021Termination of appointment of James Rudge as a director on 30 November 2021 (1 page)
2 December 2021Registered office address changed from 15 Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 2 December 2021 (1 page)
30 November 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
15 April 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
6 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
1 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
6 November 2019Director's details changed for Mr Alex James Martin Sharratt on 1 November 2019 (2 pages)
6 November 2019Director's details changed for Mr James Rudge on 24 August 2019 (2 pages)
21 August 2019Director's details changed for Mr Jonathan Mark Barnes on 16 August 2019 (2 pages)
11 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
18 July 2018Registered office address changed from 12 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 15 Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT on 18 July 2018 (1 page)
7 July 2018Registration of charge 057624660004, created on 4 July 2018 (37 pages)
9 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
22 December 2016Termination of appointment of Derek Bingham as a director on 31 August 2016 (1 page)
22 December 2016Termination of appointment of Derek Bingham as a director on 31 August 2016 (1 page)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200,002
(4 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200,002
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200,002
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200,002
(4 pages)
31 March 2015Director's details changed for Mr Alex James Martin Sharratt on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Alex James Martin Sharratt on 31 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Jonathan Mark Barnes on 7 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Jonathan Mark Barnes on 7 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Jonathan Mark Barnes on 7 March 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
1 May 2014Appointment of Mr James Rudge as a director (2 pages)
1 May 2014Appointment of Mr Jonathan Mark Barnes as a director (2 pages)
1 May 2014Appointment of Mr Jonathan Mark Barnes as a director (2 pages)
1 May 2014Termination of appointment of Christine Evans as a secretary (1 page)
1 May 2014Termination of appointment of Christine Evans as a director (1 page)
1 May 2014Termination of appointment of Christine Evans as a director (1 page)
1 May 2014Termination of appointment of Jonathan Evans as a director (1 page)
1 May 2014Appointment of Mr James Rudge as a director (2 pages)
1 May 2014Termination of appointment of Christine Evans as a secretary (1 page)
1 May 2014Termination of appointment of Jonathan Evans as a director (1 page)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200,002
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200,002
(5 pages)
26 March 2014Registration of charge 057624660003 (28 pages)
26 March 2014Registration of charge 057624660003 (28 pages)
1 February 2014Satisfaction of charge 2 in full (1 page)
1 February 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
1 February 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
1 February 2014Satisfaction of charge 2 in full (1 page)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 April 2013Appointment of Mr Alex James Martin Sharratt as a director (2 pages)
15 April 2013Appointment of Mr Alex James Martin Sharratt as a director (2 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (9 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (9 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (9 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (9 pages)
3 June 2010Director's details changed for Christine Evans on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Christine Evans on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Christine Evans on 1 January 2010 (1 page)
3 June 2010Director's details changed for Christine Evans on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Jonathan Evans on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Christine Evans on 1 January 2010 (1 page)
3 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Derek Bingham on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Derek Bingham on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Jonathan Evans on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Derek Bingham on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Jonathan Evans on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Christine Evans on 1 January 2010 (1 page)
5 December 2009Total exemption small company accounts made up to 31 August 2009 (9 pages)
5 December 2009Total exemption small company accounts made up to 31 August 2009 (9 pages)
9 April 2009Return made up to 30/03/09; full list of members (4 pages)
9 April 2009Return made up to 30/03/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
4 November 2008Registered office changed on 04/11/2008 from 12 deben mill business centre old maltings way melton woodbridge suffolk IP12 1BL uk (1 page)
4 November 2008Registered office changed on 04/11/2008 from 12 deben mill business centre old maltings way melton woodbridge suffolk IP12 1BL uk (1 page)
29 August 2008Registered office changed on 29/08/2008 from old school house, low road great glemham saxmundham IP17 2DH (1 page)
29 August 2008Registered office changed on 29/08/2008 from old school house, low road great glemham saxmundham IP17 2DH (1 page)
4 August 2008Appointment terminated director david ahier (1 page)
4 August 2008Appointment terminated director david ahier (1 page)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
18 October 2006Statement of affairs (39 pages)
18 October 2006Ad 31/08/06--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
18 October 2006Statement of affairs (39 pages)
18 October 2006Ad 31/08/06--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
28 September 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Company name changed jonchris LTD\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed jonchris LTD\certificate issued on 01/09/06 (2 pages)
19 July 2006Particulars of mortgage/charge (9 pages)
19 July 2006Particulars of mortgage/charge (9 pages)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2006Nc inc already adjusted 25/04/06 (1 page)
9 May 2006Nc inc already adjusted 25/04/06 (1 page)
30 March 2006Incorporation (17 pages)
30 March 2006Incorporation (17 pages)