London
EC1N 6TD
Director Name | Mr Johannes Hoff |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Robert Pettit |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Website | johnstreetcapital.com |
---|
Registered Address | 29-30 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | John Street Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (21 pages) |
---|---|
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
21 July 2022 | Termination of appointment of Robert Pettit as a director on 19 June 2022 (1 page) |
19 July 2022 | Termination of appointment of Johannes Hoff as a director on 19 July 2022 (1 page) |
19 July 2022 | Appointment of Miss Judith Nechvatal as a director on 18 July 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
30 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 31 March 2020 (17 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
16 August 2019 | Director's details changed for Mr Johannes Hoff on 16 August 2019 (2 pages) |
15 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Registered office address changed from 14 Red Lion Square London WC1R 4QH to 29-30 Ely Place London EC1N 6TD on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 14 Red Lion Square London WC1R 4QH to 29-30 Ely Place London EC1N 6TD on 22 September 2016 (1 page) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (16 pages) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (16 pages) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (16 pages) |
11 September 2013 | Registered office address changed from , 7 John Street, London, WC1N 2ES, United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from , 7 John Street, London, WC1N 2ES, United Kingdom on 11 September 2013 (1 page) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
16 August 2012 | Registered office address changed from , St Albans House 57/59 Haymarket, 4Th Floor, London, SW1Y 4QX, United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from , St Albans House 57/59 Haymarket, 4Th Floor, London, SW1Y 4QX, United Kingdom on 16 August 2012 (1 page) |
15 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 March 2012 | Company name changed john street capital services LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Company name changed john street capital services LIMITED\certificate issued on 20/03/12
|
15 March 2012 | Director's details changed for Mr Johannes Hoff on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Robert Pettit on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Robert Pettit on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Johannes Hoff on 15 March 2012 (2 pages) |
9 March 2012 | Incorporation (22 pages) |
9 March 2012 | Incorporation (22 pages) |