About

Registered Number: 03791438
Date of Incorporation: 17/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

 

Based in Bourne End, Buckinghamshire, St. John Homes (Southern) Ltd was registered on 17 June 1999, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Jacobs, Zoe Leigh, Jacobs, David John Antony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACOBS, Zoe Leigh 22 February 2008 - 1
JACOBS, David John Antony 12 September 2005 22 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 17 September 2015
CH03 - Change of particulars for secretary 17 September 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 01 July 2014
SH19 - Statement of capital 24 February 2014
RESOLUTIONS - N/A 18 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2014
CAP-SS - N/A 18 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 August 2012
CH03 - Change of particulars for secretary 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 28 March 2009
225 - Change of Accounting Reference Date 10 September 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
123 - Notice of increase in nominal capital 20 December 2006
RESOLUTIONS - N/A 09 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
AA - Annual Accounts 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
363a - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 16 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
363a - Annual Return 11 August 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.