360 ST JOHN STREET LIMITED

Register to unlock more data on OkredoRegister

360 ST JOHN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410350

Incorporation date

05/04/2002

Size

Dormant

Contacts

Registered address

Registered address

337 London Road South, Lowestoft NR33 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon13/12/2025
Registered office address changed from 9 Church Road Ramsgate CT11 8RE England to 337 London Road South Lowestoft NR33 0DY on 2025-12-13
dot icon13/12/2025
Registered office address changed from 337 London Road South Lowestoft NR33 0DY England to 337 London Road South Lowestoft NR33 0DY on 2025-12-13
dot icon24/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-23
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon11/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon08/05/2019
Secretary's details changed for Mr Edward Michael Charles Muschamp on 2019-05-03
dot icon08/05/2019
Registered office address changed from 71 Ospringe Road Faversham Kent ME13 7LG to 9 Church Road Ramsgate CT11 8RE on 2019-05-08
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon05/04/2019
Notification of Laura Allen as a person with significant control on 2018-08-10
dot icon20/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon14/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon10/08/2017
Appointment of Miss Laura Elizabeth Allen as a director on 2017-08-10
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-05 no member list
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-05 no member list
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-05 no member list
dot icon16/04/2014
Appointment of Ms Dominique Green as a director
dot icon16/04/2014
Termination of appointment of Sarah Chessis as a director
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/11/2013
Appointment of Mr Wissam Dia as a director
dot icon02/05/2013
Annual return made up to 2013-04-05 no member list
dot icon01/05/2013
Termination of appointment of Robert Nugent as a director
dot icon01/05/2013
Termination of appointment of Caroline Nugent as a director
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-05 no member list
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-05 no member list
dot icon06/05/2011
Director's details changed for Sarah Anne Chessis on 2010-01-01
dot icon06/05/2011
Director's details changed for Sarah Anne Chessis on 2010-01-01
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-05 no member list
dot icon27/04/2010
Director's details changed for Robert Bryce Nugent on 2010-04-05
dot icon27/04/2010
Director's details changed for Caroline Anne Nugent on 2010-04-05
dot icon27/04/2010
Director's details changed for Sarah Anne Chessis on 2010-04-05
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon27/04/2009
Annual return made up to 05/04/09
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/05/2008
Annual return made up to 05/04/08
dot icon07/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon08/06/2007
Annual return made up to 05/04/07
dot icon14/12/2006
Registered office changed on 14/12/06 from: 147 george street berkhamsted hertfordshire HP4 2EJ
dot icon27/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon08/05/2006
Annual return made up to 05/04/06
dot icon22/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon09/04/2005
Annual return made up to 05/04/05
dot icon17/03/2005
Annual return made up to 05/04/04
dot icon29/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon29/01/2005
Accounts for a dormant company made up to 2003-04-30
dot icon23/12/2004
Registered office changed on 23/12/04 from: townsends property management latour house, chertsey boulevard hanworth lane, chertsey surrey KT16 9JX
dot icon23/12/2004
New secretary appointed
dot icon21/12/2004
Compulsory strike-off action has been discontinued
dot icon21/09/2004
First Gazette notice for compulsory strike-off
dot icon12/05/2004
Secretary resigned
dot icon26/04/2003
Annual return made up to 05/04/03
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon20/05/2002
Registered office changed on 20/05/02 from: the director general's house rockstone place southampton SO15 2EP
dot icon20/05/2002
New secretary appointed
dot icon05/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Dominique
Director
23/02/2014 - Present
2
Dia, Wissam
Director
14/11/2013 - Present
-
Ms. Laura Elizabeth Allen
Director
10/08/2017 - Present
5
Muschamp, Edward Michael Charles
Secretary
16/12/2004 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 360 ST JOHN STREET LIMITED

360 ST JOHN STREET LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at 337 London Road South, Lowestoft NR33 0DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 360 ST JOHN STREET LIMITED?

toggle

360 ST JOHN STREET LIMITED is currently Active. It was registered on 05/04/2002 .

Where is 360 ST JOHN STREET LIMITED located?

toggle

360 ST JOHN STREET LIMITED is registered at 337 London Road South, Lowestoft NR33 0DY.

What does 360 ST JOHN STREET LIMITED do?

toggle

360 ST JOHN STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 360 ST JOHN STREET LIMITED?

toggle

The latest filing was on 13/12/2025: Registered office address changed from 9 Church Road Ramsgate CT11 8RE England to 337 London Road South Lowestoft NR33 0DY on 2025-12-13.