CYRIL JOHN LIMITED

Register to unlock more data on OkredoRegister

CYRIL JOHN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109127

Incorporation date

02/10/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O BELL GROUP UK LIMITED, Unit 9 Mercury Orion Way, Orion Business Park, North Shields, Tyne And Wear NE29 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1995)
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/09/2025
Notification of Bell Global Property Services (Uk) Ltd as a person with significant control on 2025-09-29
dot icon29/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon29/09/2025
Cessation of George Bell as a person with significant control on 2025-09-29
dot icon17/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon04/11/2024
Satisfaction of charge 031091270001 in full
dot icon04/11/2024
Satisfaction of charge 031091270002 in full
dot icon24/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon10/07/2024
Registration of charge 031091270003, created on 2024-07-05
dot icon17/06/2024
Director's details changed for Mr Craig George Bell on 2024-06-17
dot icon31/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon29/09/2023
Appointment of Mrs Tracy Grace Stewart Brescia as a secretary on 2023-09-29
dot icon29/09/2023
Termination of appointment of Paul Howieson as a secretary on 2023-09-29
dot icon29/09/2023
Termination of appointment of Paul Howieson as a director on 2023-09-29
dot icon29/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon10/01/2023
Termination of appointment of Steve James Drew as a director on 2023-01-09
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon09/04/2021
Termination of appointment of Paul Steedman as a director on 2021-04-03
dot icon09/04/2021
Appointment of Mr Steve James Drew as a director on 2021-04-03
dot icon17/12/2020
Registration of charge 031091270002, created on 2020-12-10
dot icon02/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon24/04/2017
Appointment of Mr Paul Steedman as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Ian Alexander Russell Henderson as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of George Bell as a director on 2017-04-24
dot icon01/02/2017
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/06/2016
Registration of charge 031091270001, created on 2016-06-24
dot icon06/05/2016
Appointment of Mr Ian Alexander Russell Henderson as a director on 2016-04-29
dot icon06/05/2016
Appointment of Mr George Bell as a director on 2016-04-29
dot icon06/05/2016
Appointment of Mr Paul Howieson as a director on 2016-04-29
dot icon06/05/2016
Appointment of Mr Craig George Bell as a director on 2016-04-29
dot icon04/05/2016
Registered office address changed from C/O Somerbys Limited 30 Nelson Street Leicester LE1 7BA to C/O Bell Group Uk Limited Unit 9 Mercury Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN on 2016-05-04
dot icon03/05/2016
Termination of appointment of Tristan Robert John as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Karla Jean John as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of David Alexander John as a director on 2016-04-29
dot icon03/05/2016
Appointment of Mr Paul Howieson as a secretary on 2016-04-29
dot icon03/05/2016
Termination of appointment of Karla Jean John as a secretary on 2016-04-29
dot icon10/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon19/03/2015
Resolutions
dot icon19/03/2015
Change of share class name or designation
dot icon13/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Tristan Robert John on 2014-08-28
dot icon19/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Resolutions
dot icon29/01/2013
Resolutions
dot icon15/11/2012
Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH England on 2012-11-15
dot icon02/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon02/10/2012
Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 2012-10-02
dot icon02/10/2012
Director's details changed for Mr Tristan Robert John on 2012-08-02
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2008
Return made up to 25/09/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/03/2008
Director appointed tristan robert john
dot icon03/10/2007
Return made up to 25/09/07; full list of members
dot icon24/09/2007
Ad 07/09/07-07/09/07 £ si 98@1=98 £ ic 2/100
dot icon17/09/2007
Registered office changed on 17/09/07 from: 69 evington road leicester LE2 1QG
dot icon28/03/2007
Director resigned
dot icon16/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/10/2006
Return made up to 25/09/06; full list of members
dot icon15/09/2006
Director's particulars changed
dot icon09/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 25/09/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-09-30
dot icon07/10/2004
Return made up to 25/09/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-09-30
dot icon09/10/2003
Return made up to 25/09/03; full list of members
dot icon27/04/2003
Accounts for a small company made up to 2002-09-30
dot icon10/10/2002
Return made up to 25/09/02; full list of members
dot icon10/06/2002
Accounts for a small company made up to 2001-09-30
dot icon05/11/2001
Return made up to 25/09/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-09-30
dot icon10/10/2000
Return made up to 25/09/00; full list of members
dot icon10/02/2000
Accounts for a small company made up to 1999-09-30
dot icon06/10/1999
Return made up to 25/09/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-09-30
dot icon08/10/1998
Return made up to 25/09/98; no change of members
dot icon17/03/1998
Accounts for a small company made up to 1997-09-30
dot icon31/10/1997
Return made up to 02/10/97; no change of members
dot icon26/03/1997
Accounts for a small company made up to 1996-09-30
dot icon20/03/1997
New director appointed
dot icon06/11/1996
Return made up to 02/10/96; full list of members
dot icon13/04/1996
Accounting reference date notified as 30/09
dot icon17/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1995
Registered office changed on 17/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.25M
-
0.00
-
-
2022
0
1.25M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Tristan Robert
Director
30/01/2008 - 29/04/2016
33
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/10/1995 - 02/10/1995
16011
John, David Alexander
Director
02/10/1995 - 29/04/2016
2
John, Karla Jean
Secretary
02/10/1995 - 29/04/2016
-
LONDON LAW SERVICES LIMITED
Nominee Director
02/10/1995 - 02/10/1995
580

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 CYRIL JOHN LIMITED

CYRIL JOHN LIMITED is an(a) Active company incorporated on 02/10/1995 with the registered office located at C/O BELL GROUP UK LIMITED, Unit 9 Mercury Orion Way, Orion Business Park, North Shields, Tyne And Wear NE29 7SN. There are currently 2 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 CYRIL JOHN LIMITED?

toggle

CYRIL JOHN LIMITED is currently Active. It was registered on 02/10/1995 .

Where is CYRIL JOHN LIMITED located?

toggle

CYRIL JOHN LIMITED is registered at C/O BELL GROUP UK LIMITED, Unit 9 Mercury Orion Way, Orion Business Park, North Shields, Tyne And Wear NE29 7SN.

What does CYRIL JOHN LIMITED do?

toggle

CYRIL JOHN LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for CYRIL JOHN LIMITED?

toggle

The latest filing was on 11/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.