John's Cross (holdings) Limited

General information

Name:

John's Cross (holdings) Ltd

Office Address:

Martlet House E1 Yeoman Gate, Yeoman Way BN13 3QZ Worthing

Number: 01075915

Incorporation date: 1972-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

John's Cross (holdings) is a business located at BN13 3QZ Worthing at Martlet House. The enterprise has been in existence since 1972 and is established under the identification number 01075915. The enterprise has been active on the English market for 52 years now and the official state is active. This enterprise's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. 2022-12-31 is the last time the company accounts were filed.

From the data we have gathered, the firm was built 52 years ago and has been steered by four directors. To provide support to the directors, this firm has been utilizing the skills of Margaret R. as a secretary.

Executives with significant control over the firm are: Derinda M. owns 1/2 or less of company shares. Tracy R. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Margaret R.

Role: Secretary

Latest update: 25 January 2024

Derinda M.

Role: Director

Appointed: 01 September 1997

Latest update: 25 January 2024

Tracy R.

Role: Director

Appointed: 01 September 1997

Latest update: 25 January 2024

Margaret R.

Role: Director

Appointed: 14 October 1991

Latest update: 25 January 2024

Geoffrey R.

Role: Director

Appointed: 14 October 1991

Latest update: 25 January 2024

People with significant control

Derinda M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tracy R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 May 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 August 2013
Annual Accounts 23 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

HQ address,
2013

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

HQ address,
2014

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

HQ address,
2015

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Tbd Associates (south East) Ltd

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

Accountant/Auditor,
2013 - 2015

Name:

Tbd Associates Ltd

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
51
Company Age

Closest Companies - by postcode