5 ST. JOHN'S SQUARE LIMITED

Register to unlock more data on OkredoRegister

5 ST. JOHN'S SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05106726

Incorporation date

20/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 5 St Johns Square, Flat 1, Wakefield WF1 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon04/06/2024
Confirmation statement made on 2024-04-20 with updates
dot icon04/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/06/2022
Cessation of Julian Mark Knowles as a person with significant control on 2021-07-22
dot icon04/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/06/2021
Confirmation statement made on 2021-04-20 with updates
dot icon06/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/07/2020
Termination of appointment of William Robert Maurice Perraudin as a secretary on 2020-07-30
dot icon30/07/2020
Notification of Harriet Elizabeth Adams as a person with significant control on 2020-07-30
dot icon30/07/2020
Cessation of William Robert Maurice Perraudin as a person with significant control on 2020-07-30
dot icon30/07/2020
Appointment of Mrs Harriet Elizabeth Adams as a secretary on 2020-07-30
dot icon29/07/2020
Registered office address changed from C/O Risk Control Limited 13-14 Dean Street London W1D 3RS to Flat 1 5 st Johns Square Flat 1 Wakefield WF1 2QX on 2020-07-29
dot icon29/07/2020
Termination of appointment of William Robert Maurice Perraudin as a director on 2020-07-29
dot icon29/07/2020
Appointment of Mrs Harriet Elizabeth Adams as a director on 2020-07-29
dot icon08/06/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/12/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon05/08/2019
Notification of David Michael Littleboy as a person with significant control on 2019-08-05
dot icon05/08/2019
Notification of Julian Mark Knowles as a person with significant control on 2019-08-05
dot icon14/06/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/07/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon11/05/2012
Register(s) moved to registered office address
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon15/05/2010
Director's details changed for Professor William Robert Maurice Perraudin on 2010-01-01
dot icon15/05/2010
Register inspection address has been changed
dot icon15/05/2010
Termination of appointment of Barbara Perraudin as a director
dot icon17/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/02/2010
Registered office address changed from Flat 1 5 St John's Square Wakefield West Yorkshire WF1 2QX on 2010-02-03
dot icon24/04/2009
Return made up to 20/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/08/2008
Return made up to 20/04/08; no change of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2007
Return made up to 20/04/07; full list of members
dot icon08/05/2007
Director resigned
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Registered office changed on 15/03/07 from: 8-9 feast field horsforth leeds LS18 4TJ
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/02/2007
Secretary resigned
dot icon18/05/2006
Return made up to 20/04/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: 179 goswell road london EC1V 7HJ
dot icon11/04/2006
Accounts for a dormant company made up to 2005-04-30
dot icon17/05/2005
Return made up to 20/04/05; full list of members
dot icon07/07/2004
New director appointed
dot icon14/06/2004
Ad 21/04/04--------- £ si 1@1=1 £ ic 2/3
dot icon07/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New secretary appointed;new director appointed
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
Director resigned
dot icon20/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
6.46K
-
0.00
7.57K
-
2022
0
2.61K
-
0.00
-
-
2023
0
3.44K
-
0.00
-
-
2023
0
3.44K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.44K £Ascended31.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Harriet Elizabeth
Director
29/07/2020 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 ST. JOHN'S SQUARE LIMITED

5 ST. JOHN'S SQUARE LIMITED is an(a) Active company incorporated on 20/04/2004 with the registered office located at Flat 1 5 St Johns Square, Flat 1, Wakefield WF1 2QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 ST. JOHN'S SQUARE LIMITED?

toggle

5 ST. JOHN'S SQUARE LIMITED is currently Active. It was registered on 20/04/2004 .

Where is 5 ST. JOHN'S SQUARE LIMITED located?

toggle

5 ST. JOHN'S SQUARE LIMITED is registered at Flat 1 5 St Johns Square, Flat 1, Wakefield WF1 2QX.

What does 5 ST. JOHN'S SQUARE LIMITED do?

toggle

5 ST. JOHN'S SQUARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 5 ST. JOHN'S SQUARE LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-04-30.