S2 John Street Limited

General information

Name:

S2 John Street Ltd

Office Address:

Oakleigh Tamworth Road Keresley End CV7 8JJ Coventry

Number: 11366344

Incorporation date: 2018-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Coventry with reg. no. 11366344. The company was registered in 2018. The office of the firm is located at Oakleigh Tamworth Road Keresley End. The post code for this address is CV7 8JJ. Started as T20 Developments, this company used the business name until 2023, when it was changed to S2 John Street Limited. This firm's SIC and NACE codes are 41100 which means Development of building projects. 31st December 2022 is the last time when company accounts were reported.

In order to satisfy their clientele, the following business is constantly being taken care of by a number of two directors who are Mohammed M. and Mohammed M.. Their constant collaboration has been of pivotal importance to this business for one year.

  • Previous company's names
  • S2 John Street Limited 2023-03-21
  • T20 Developments Limited 2018-05-16

Financial data based on annual reports

Company staff

Mohammed M.

Role: Director

Appointed: 20 July 2023

Latest update: 29 March 2024

Mohammed M.

Role: Director

Appointed: 16 May 2018

Latest update: 29 March 2024

People with significant control

The companies with significant control over the firm are: Ashbrookes Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Coventry at Tamworth Road, Keresley End, CV7 8JJ and was registered as a PSC under the reg no 14517472. Ashbrookes Inspired Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Coventry at Tamworth Road, Keresley End, CV7 8JJ and was registered as a PSC under the reg no 14222803.

Ashbrookes Group Limited
Address: Oakleigh Tamworth Road, Keresley End, Coventry, CV7 8JJ, England
Legal authority England
Legal form Limited
Country registered England
Place registered United Kingdom
Registration number 14517472
Notified on 8 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashbrookes Inspired Limited
Address: Oakleigh Tamworth Road, Keresley End, Coventry, CV7 8JJ, England
Legal authority England
Legal form Limited
Country registered England
Place registered United Kingdom
Registration number 14222803
Notified on 5 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed M.
Notified on 2 February 2023
Ceased on 5 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
2020 Group Uk Holdings Limited
Address: Oakleigh Tamworth Road, Keresley End, Coventry, CV7 8JJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10910007
Notified on 1 September 2019
Ceased on 2 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tyfield & Co. Ltd
Address: 23a Station Road, London, N21 3SB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 May 2018
Ceased on 1 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
2020 Group Uk Developments Ltd
Address: 1 University Boulevard, Middlesbrough, TS1 3BB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 May 2018
Ceased on 1 September 2019
Nature of control:
1/2 or less of voting rights
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 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts
Start Date For Period Covered By Report 16 May 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 113663440001, created on Tue, 7th Nov 2023 (MR01)
filed on: 24th, November 2023
mortgage
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age

Closest Companies - by postcode