About

Registered Number: 05489611
Date of Incorporation: 23/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Shinehl Farm Shinehill Lane, South Littleton, Evesham, Worcestershire, WR11 8TR

 

Based in Worcestershire, John Rhodes A.S. Ltd was established in 2005, it's status at Companies House is "Active". The current directors of this business are listed as Organ, Sally Susan, Rhodes, John Edward, Bartels, Richard Lewis, Beach, George Richard, Betteridge, Richard Geoffrey, Cherry, James Malcolm. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORGAN, Sally Susan 01 October 2017 - 1
RHODES, John Edward 23 June 2005 - 1
BARTELS, Richard Lewis 23 June 2005 25 February 2013 1
BEACH, George Richard 06 February 2017 26 March 2018 1
BETTERIDGE, Richard Geoffrey 23 June 2005 31 December 2010 1
CHERRY, James Malcolm 01 July 2019 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 23 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 25 September 2019
SH01 - Return of Allotment of shares 09 September 2019
CS01 - N/A 17 July 2019
AP01 - Appointment of director 05 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 26 February 2018
AP01 - Appointment of director 04 October 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 09 February 2012
SH01 - Return of Allotment of shares 12 July 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 26 February 2010
AD01 - Change of registered office address 12 February 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 July 2008
353 - Register of members 18 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 01 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.