JOHN WHELAN ASSOCIATES LTD.
LONDON AIST NETWORKS LIMITED

Hellopages » Greater London » Islington » EC1M 4DN
Company number 04218644
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address KLSA LLP CHARTERED ACCOUNTANTS, KLACO HOUSE 28-30, ST JOHN'S SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JOHN WHELAN ASSOCIATES LTD. are www.johnwhelanassociates.co.uk, and www.john-whelan-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Whelan Associates Ltd is a Private Limited Company. The company registration number is 04218644. John Whelan Associates Ltd has been working since 17 May 2001. The present status of the company is Active. The registered address of John Whelan Associates Ltd is Klsa Llp Chartered Accountants Klaco House 28 30 St John S Square London Ec1m 4dn. The company`s financial liabilities are £17.64k. It is £-138.2k against last year. The cash in hand is £25.18k. It is £-116.31k against last year. And the total assets are £43.18k, which is £-143.71k against last year. WHELAN, Paola is a Secretary of the company. WHELAN, John David is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WHELAN, Daniel has been resigned. Secretary WHELAN, John David has been resigned. Secretary WHELAN, Paola has been resigned. Secretary ASCOT DRUMMOND SECRETARIAL LIMITED has been resigned. Secretary MASTERPLAN MANAGEMENT LIMITED has been resigned. Director TOKAREVSKI, Denis has been resigned. Director WHELAN, Daniel has been resigned. Director WHELAN, Paola has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


john whelan associates Key Finiance

LIABILITIES £17.64k
-89%
CASH £25.18k
-83%
TOTAL ASSETS £43.18k
-77%
All Financial Figures

Current Directors

Secretary
WHELAN, Paola
Appointed Date: 10 October 2011

Director
WHELAN, John David
Appointed Date: 28 June 2001
62 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 17 May 2001
Appointed Date: 17 May 2001

Secretary
WHELAN, Daniel
Resigned: 28 March 2003
Appointed Date: 20 September 2002

Secretary
WHELAN, John David
Resigned: 04 March 2002
Appointed Date: 28 June 2001

Secretary
WHELAN, Paola
Resigned: 19 September 2002
Appointed Date: 04 March 2002

Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Resigned: 18 December 2006
Appointed Date: 03 April 2003

Secretary
MASTERPLAN MANAGEMENT LIMITED
Resigned: 07 October 2011
Appointed Date: 18 December 2006

Director
TOKAREVSKI, Denis
Resigned: 05 March 2002
Appointed Date: 28 June 2001
55 years old

Director
WHELAN, Daniel
Resigned: 28 March 2003
Appointed Date: 20 September 2002
51 years old

Director
WHELAN, Paola
Resigned: 31 May 2012
Appointed Date: 01 July 2009
58 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 17 May 2001
Appointed Date: 17 May 2001

JOHN WHELAN ASSOCIATES LTD. Events

08 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
24 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
24 Sep 2001
New secretary appointed;new director appointed
22 Jun 2001
Registered office changed on 22/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
22 Jun 2001
Director resigned
22 Jun 2001
Secretary resigned
17 May 2001
Incorporation

JOHN WHELAN ASSOCIATES LTD. Charges

6 May 2011
Debenture
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…