About

Registered Number: 03326935
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 1 Goodison Road, Lincs Gateway Business Park, Spalding, Lincolnshire, PE12 6YF,

 

Based in Lincolnshire, John King & Sons Ltd was setup in 1997, it's status is listed as "Active". We don't currently know the number of employees at John King & Sons Ltd. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 16 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 08 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 19 December 1999
395 - Particulars of a mortgage or charge 13 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 15 February 1999
RESOLUTIONS - N/A 12 March 1998
RESOLUTIONS - N/A 12 March 1998
RESOLUTIONS - N/A 12 March 1998
363s - Annual Return 12 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 1999 Outstanding

N/A

Legtal mortgage 07 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.