Established in 1997, Johns Cross Conversions Ltd have registered office in Rye. We do not know the number of employees at the company. This company has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLER, David John | 17 November 1997 | - | 1 |
WALLER, Eileen Patricia | 17 November 1997 | - | 1 |
COLLINS, Lance Robert | 01 January 2016 | 08 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 September 2020 | |
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 03 June 2019 | |
MR04 - N/A | 15 March 2019 | |
MR04 - N/A | 15 March 2019 | |
CS01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 01 May 2018 | |
AD01 - Change of registered office address | 03 April 2018 | |
CS01 - N/A | 06 November 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 27 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 27 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 27 July 2017 | |
MR04 - N/A | 07 June 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 19 April 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AR01 - Annual Return | 28 November 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AD01 - Change of registered office address | 12 March 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2011 | |
AR01 - Annual Return | 15 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2011 | |
AA - Annual Accounts | 03 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 July 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
AA - Annual Accounts | 05 November 2009 | |
AAMD - Amended Accounts | 03 August 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 29 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 29 December 2006 | |
363a - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 21 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 30 January 2003 | |
363s - Annual Return | 27 November 2002 | |
287 - Change in situation or address of Registered Office | 27 November 2002 | |
AA - Annual Accounts | 01 November 2002 | |
395 - Particulars of a mortgage or charge | 23 February 2002 | |
AA - Annual Accounts | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 24 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363a - Annual Return | 28 December 2000 | |
363a - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 30 September 1999 | |
363a - Annual Return | 08 March 1999 | |
395 - Particulars of a mortgage or charge | 24 October 1998 | |
353 - Register of members | 18 September 1998 | |
287 - Change in situation or address of Registered Office | 18 September 1998 | |
395 - Particulars of a mortgage or charge | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 28 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 November 1997 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
225 - Change of Accounting Reference Date | 28 November 1997 | |
CERTNM - Change of name certificate | 21 November 1997 | |
NEWINC - New incorporation documents | 17 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 May 2009 | Outstanding |
N/A |
Debenture | 18 February 2002 | Fully Satisfied |
N/A |
Debenture | 20 March 2001 | Fully Satisfied |
N/A |
Rental deposit deed | 22 October 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 27 January 1998 | Fully Satisfied |
N/A |