About

Registered Number: 03146746
Date of Incorporation: 16/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Old Harbour Station, Elizabeth Street, Dover, Kent, CT17 9FE

 

Founded in 1996, John Shirley Ltd are based in Dover, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIRLEY, Emily Edith 16 January 1996 - 1
SHIRLEY, John Alexander 16 January 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 23 January 2015
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 20 October 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 29 October 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 May 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 02 April 2003
AUD - Auditor's letter of resignation 04 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 17 April 2002
AUD - Auditor's letter of resignation 21 February 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 21 February 1999
RESOLUTIONS - N/A 12 November 1998
RESOLUTIONS - N/A 12 November 1998
RESOLUTIONS - N/A 12 November 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 03 February 1997
NEWINC - New incorporation documents 16 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.