About

Registered Number: 02698439
Date of Incorporation: 19/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Unit 13 Highfields Farm, Huncote Road, Stoney Stanton, Leicestershire, LE9 4DJ,

 

Having been setup in 1992, John Worth Group Ltd have registered office in Stoney Stanton in Leicestershire. John Worth Group Ltd has 6 directors listed as Hayward, Kevin, Worth, Alexander John, Worth, James Edward, Worth, John Reginald, Worth, Kathleen Mary, Moore, Josephine May at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Kevin 10 June 2017 - 1
WORTH, Alexander John 01 October 2016 - 1
WORTH, James Edward 01 October 2013 - 1
WORTH, John Reginald 01 September 1994 - 1
WORTH, Kathleen Mary 01 September 1994 - 1
MOORE, Josephine May 04 January 1994 01 September 1994 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 07 February 2018
CH01 - Change of particulars for director 06 September 2017
AA - Annual Accounts 11 July 2017
CH01 - Change of particulars for director 20 June 2017
AP01 - Appointment of director 20 June 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 03 October 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 27 June 2014
RP04 - N/A 14 May 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 11 March 2014
AA - Annual Accounts 23 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 02 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 28 March 2007
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
123 - Notice of increase in nominal capital 11 July 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 01 March 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 March 2006
353 - Register of members 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
363s - Annual Return 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
AA - Annual Accounts 14 March 2005
287 - Change in situation or address of Registered Office 15 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 22 February 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 07 March 2001
395 - Particulars of a mortgage or charge 20 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 10 March 1998
287 - Change in situation or address of Registered Office 11 July 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 10 April 1996
288 - N/A 22 March 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 23 January 1995
MEM/ARTS - N/A 18 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1994
CERTNM - Change of name certificate 22 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 20 September 1994
287 - Change in situation or address of Registered Office 20 September 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 24 January 1994
288 - N/A 24 January 1994
287 - Change in situation or address of Registered Office 26 May 1993
363s - Annual Return 18 March 1993
287 - Change in situation or address of Registered Office 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
NEWINC - New incorporation documents 19 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2012 Outstanding

N/A

Debenture 12 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.