Company number 01423814
Status Active
Incorporation Date 29 May 1979
Company Type Private Limited Company
Address UNIT 12 THE INDUSTRAIL QUARTER FOXCOTE AVENUE, BATH BUSINESS PARK, PEASEDOWN ST. JOHN, BATH, BA2 8SF
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of JOHN ANTHONY (SWINDON) LIMITED are www.johnanthonyswindon.co.uk, and www.john-anthony-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. John Anthony Swindon Limited is a Private Limited Company.
The company registration number is 01423814. John Anthony Swindon Limited has been working since 29 May 1979.
The present status of the company is Active. The registered address of John Anthony Swindon Limited is Unit 12 The Industrail Quarter Foxcote Avenue Bath Business Park Peasedown St John Bath Ba2 8sf. . BREWER, Mark is a Secretary of the company. BREWER, Mark James is a Director of the company. IRVINE, Alastair is a Director of the company. KRISTIAN, Tony Paul is a Director of the company. Secretary LAWSON, William Frederick has been resigned. Director LAWSON, William Frederick has been resigned. Director NOONEY, John Anthony has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mta John Anthony (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JOHN ANTHONY (SWINDON) LIMITED Events
09 Nov 2016
Accounts for a small company made up to 31 January 2016
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
10 Nov 2015
Full accounts made up to 31 January 2015
04 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
06 Feb 2015
Secretary's details changed for Mark Brewer on 6 February 2015
...
... and 80 more events
21 Aug 1987
Return made up to 28/07/87; full list of members
05 May 1987
Accounts for a small company made up to 31 October 1985
01 Sep 1986
Return made up to 29/07/86; full list of members
29 May 1979
Certificate of incorporation
29 May 1979
Incorporation
24 January 2014
Charge code 0142 3814 0003
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: John Nooney
Description: Notification of addition to or amendment of charge…
24 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Deed of charge
Delivered: 7 February 2009
Status: Satisfied
on 9 January 2014
Persons entitled: Ingenious Resources Limited
Description: The shares being the 200 b ordinary shares in auburn…