About

Registered Number: 00847074
Date of Incorporation: 29/04/1965 (58 years and 11 months ago)
Company Status: Active
Registered Address: 154-155 Great Charles Street Queensway, Birmingham, B3 3LP,

 

Established in 1965, St.Johns Court(Harborne)limited have registered office in Birmingham, it's status is listed as "Active". Hirst, Elliot, Jarrett, Michael, Hackett, Derek Howard, O'neill, Vincent, Davies, Kathleen Joyce, Millington, Mary Olga, Moore, Garry, Pearce, Alaster Tom Parslow are listed as the directors of St.Johns Court(Harborne)limited. 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
HIRST, Elliot 30 April 2018 - 1
JARRETT, Michael 17 December 2004 - 1
DAVIES, Kathleen Joyce N/A 15 June 1993 1
MILLINGTON, Mary Olga N/A 30 June 1993 1
MOORE, Garry 25 July 1995 28 July 1997 1
PEARCE, Alaster Tom Parslow 15 June 1993 24 July 1996 1
Secretary Name Appointed Resigned Total Appointments
HACKETT, Derek Howard N/A 25 September 2001 1
O'NEILL, Vincent 25 September 2001 03 June 2004 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CH04 - Change of particulars for corporate secretary 30 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 20 June 2019
AD01 - Change of registered office address 17 April 2019
TM02 - Termination of appointment of secretary 23 January 2019
AP04 - Appointment of corporate secretary 23 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 10 June 2018
PSC01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
AP01 - Appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 27 February 2018
AP04 - Appointment of corporate secretary 27 February 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 July 2017
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 16 October 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP04 - Appointment of corporate secretary 24 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 10 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
353 - Register of members 11 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 23 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 02 July 2001
287 - Change in situation or address of Registered Office 30 January 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 09 August 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
363s - Annual Return 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 29 June 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 07 August 1996
288 - N/A 07 August 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 11 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 25 October 1994
AA - Annual Accounts 09 November 1993
363a - Annual Return 27 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1993
AA - Annual Accounts 23 June 1993
AA - Annual Accounts 23 June 1993
AA - Annual Accounts 23 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
287 - Change in situation or address of Registered Office 22 June 1993
AA - Annual Accounts 22 June 1993
AA - Annual Accounts 22 June 1993
AA - Annual Accounts 22 June 1993
AA - Annual Accounts 22 June 1993
363a - Annual Return 22 June 1993
363a - Annual Return 22 June 1993
363a - Annual Return 22 June 1993
363a - Annual Return 22 June 1993
363a - Annual Return 22 June 1993
363a - Annual Return 22 June 1993
363a - Annual Return 22 June 1993
AC92 - N/A 17 June 1993
AC09 - N/A 03 November 1988
AC05 - N/A 03 June 1988
AA - Annual Accounts 13 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.