About

Registered Number: 02889805
Date of Incorporation: 21/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Rae House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT,

 

Having been setup in 1994, Saint John Patrick Publishers Ltd are based in Bishop's Stortford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Saint John Patrick Publishers Ltd. This business has 2 directors listed as Darroch, Sarah Joan, Skekleton, Glenn William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARROCH, Sarah Joan 06 June 2000 - 1
SKEKLETON, Glenn William 21 January 1994 06 June 2000 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CH03 - Change of particulars for secretary 23 May 2019
PSC04 - N/A 23 May 2019
PSC04 - N/A 23 May 2019
AD01 - Change of registered office address 23 May 2019
CH03 - Change of particulars for secretary 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 27 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 11 March 2014
AD01 - Change of registered office address 23 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 30 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 18 April 2008
287 - Change in situation or address of Registered Office 23 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 30 April 2004
287 - Change in situation or address of Registered Office 19 February 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 19 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 15 May 2001
AA - Annual Accounts 28 July 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 06 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
363a - Annual Return 14 June 1999
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 05 March 1997
363s - Annual Return 28 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1996
287 - Change in situation or address of Registered Office 10 September 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 20 November 1995
395 - Particulars of a mortgage or charge 12 October 1995
287 - Change in situation or address of Registered Office 27 June 1995
363s - Annual Return 30 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1995
287 - Change in situation or address of Registered Office 27 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1994
288 - N/A 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1994
288 - N/A 03 February 1994
NEWINC - New incorporation documents 21 January 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2012 Outstanding

N/A

Debenture 27 April 2009 Outstanding

N/A

Rent deposit charge 24 May 2007 Outstanding

N/A

Fixed and floating charge 06 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.