Company NameJohn's Capital Development Limited
DirectorsThornton W.J.A. Streeter and Tiffany Jayne Callis
Company StatusActive
Company Number08020016
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Thornton W.J.A. Streeter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressReddicks Cottage Upottery
Honiton
Devon
EX14 9PY
Director NameMrs Tiffany Jayne Callis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleSchool Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage The Ridge
Woking
Surrey
GU22 7EG
Secretary NameMrs Tiffany Jayne Callis
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage The Ridge
Woking
Surrey
GU22 7EG
Director NameMr John Alexander Streeter
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark Cottage Little Hallingbury Park
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RR

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Thornton William Streeter
49.00%
Ordinary A
49 at £1Tiffany Jane Callis
49.00%
Ordinary A
2 at £1John Alexander Streeter
2.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

28 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
21 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
19 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 August 2022Termination of appointment of John Alexander Streeter as a director on 18 July 2022 (1 page)
31 May 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
18 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 December 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2 December 2021 (1 page)
25 May 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
17 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 May 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
3 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 April 2018Director's details changed for Mrs Tiffany Jane Callis on 3 April 2018 (2 pages)
12 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
12 April 2018Secretary's details changed for Mrs Tiffany Jane Callis on 3 April 2018 (1 page)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 May 2016Director's details changed for Mr John Alexander Streeter on 31 March 2016 (2 pages)
17 May 2016Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 17 May 2016 (1 page)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Director's details changed for Mr John Alexander Streeter on 31 March 2016 (2 pages)
17 May 2016Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 17 May 2016 (1 page)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 4 April 2015
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 4 April 2015
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 4 April 2015
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 4 April 2014
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 4 April 2014
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 4 April 2014
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 July 2013Director's details changed for Mr John Alexander Streeter on 7 May 2013 (2 pages)
3 July 2013Director's details changed for Mr John Alexander Streeter on 7 May 2013 (2 pages)
3 July 2013Director's details changed for Mr John Alexander Streeter on 7 May 2013 (2 pages)
19 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)