About

Registered Number: 05093504
Date of Incorporation: 05/04/2004 (21 years ago)
Company Status: Active
Registered Address: Bryn Nannerch Village Road, Nannerch, Mold, Flintshire, CH7 5RD

 

Having been setup in 2004, St. John's Estates Ltd has its registered office in Mold in Flintshire, it has a status of "Active". We don't currently know the number of employees at this company. This company has 2 directors listed as Edwards, Laila, Hughes, Mark Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Laila 31 March 2009 - 1
HUGHES, Mark Robert 05 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 10 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 02 June 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 10 May 2006
395 - Particulars of a mortgage or charge 19 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 09 March 2005
395 - Particulars of a mortgage or charge 01 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
287 - Change in situation or address of Registered Office 11 January 2005
395 - Particulars of a mortgage or charge 05 October 2004
225 - Change of Accounting Reference Date 06 May 2004
RESOLUTIONS - N/A 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 January 2010 Fully Satisfied

N/A

Legal mortgage 28 January 2010 Fully Satisfied

N/A

Legal mortgage 14 July 2005 Fully Satisfied

N/A

Mortgage debenture 28 January 2005 Fully Satisfied

N/A

Legal mortgage 28 January 2005 Fully Satisfied

N/A

Legal mortgage 01 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.