About

Registered Number: 06123462
Date of Incorporation: 22/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: 18 Willow Path, Epsom, KT18 7TD,

 

John Stewart Residential Ltd was founded on 22 February 2007, it's status in the Companies House registry is set to "Dissolved". John Stewart Residential Ltd has 5 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLARS, William 24 August 2017 - 1
MANNING, Stewart George William 22 February 2007 25 October 2013 1
SCHOOLING, John Holt 04 September 2009 24 August 2017 1
SCHOOLING, John Holt 22 February 2007 04 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MANNING, Carol 22 February 2007 04 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
CS01 - N/A 08 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 December 2017
MR04 - N/A 19 September 2017
PSC07 - N/A 13 September 2017
PSC02 - N/A 13 September 2017
AD01 - Change of registered office address 13 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 21 March 2016
MR01 - N/A 31 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 22 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 20 December 2013
RESOLUTIONS - N/A 30 October 2013
SH06 - Notice of cancellation of shares 30 October 2013
SH03 - Return of purchase of own shares 30 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 26 April 2011
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AP01 - Appointment of director 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AD01 - Change of registered office address 16 February 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 29 April 2008
225 - Change of Accounting Reference Date 30 July 2007
395 - Particulars of a mortgage or charge 25 July 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Outstanding

N/A

Rent deposit deed 16 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.