SPORTING JOHN LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH42 6RG

Company number 01285538
Status Active
Incorporation Date 8 November 1976
Company Type Private Limited Company
Address 23 CAVENDISH DRIVE, ROCK FERRY, WIRRAL, CH42 6RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPORTING JOHN LIMITED are www.sportingjohn.co.uk, and www.sporting-john.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Edge Hill Rail Station is 4 miles; to Bank Hall Rail Station is 5.1 miles; to Flint Rail Station is 9.3 miles; to Kirkby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sporting John Limited is a Private Limited Company. The company registration number is 01285538. Sporting John Limited has been working since 08 November 1976. The present status of the company is Active. The registered address of Sporting John Limited is 23 Cavendish Drive Rock Ferry Wirral Ch42 6rg. The company`s financial liabilities are £55.03k. It is £22.25k against last year. And the total assets are £62.68k, which is £25.53k against last year. MORRIS, Richard Edward is a Secretary of the company. MORRIS, John Edward is a Director of the company. MORRIS, Richard Edward is a Director of the company. Secretary MORRIS, John Edward has been resigned. Secretary MORRIS, Paul has been resigned. Secretary MORRIS, Paul has been resigned. Director MORRIS, John Edward has been resigned. Director MORRIS, Muriel has been resigned. Director MORRIS, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sporting john Key Finiance

LIABILITIES £55.03k
+67%
CASH n/a
TOTAL ASSETS £62.68k
+68%
All Financial Figures

Current Directors

Secretary
MORRIS, Richard Edward
Appointed Date: 30 August 2010

Director
MORRIS, John Edward
Appointed Date: 02 January 2001
93 years old

Director
MORRIS, Richard Edward
Appointed Date: 15 March 2009
69 years old

Resigned Directors

Secretary
MORRIS, John Edward
Resigned: 02 January 2001
Appointed Date: 02 January 1998

Secretary
MORRIS, Paul
Resigned: 29 August 2010
Appointed Date: 02 January 2001

Secretary
MORRIS, Paul
Resigned: 02 January 1998

Director
MORRIS, John Edward
Resigned: 02 January 1998
93 years old

Director
MORRIS, Muriel
Resigned: 04 February 2015
92 years old

Director
MORRIS, Paul
Resigned: 29 August 2010
75 years old

Persons With Significant Control

Mr John Edward Morris
Notified on: 1 July 2016
93 years old
Nature of control: Has significant influence or control

SPORTING JOHN LIMITED Events

28 Mar 2017
Micro company accounts made up to 31 December 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,000

27 Nov 2015
Termination of appointment of Muriel Morris as a director on 4 February 2015
...
... and 80 more events
01 Oct 1987
Particulars of mortgage/charge

11 May 1987
Particulars of mortgage/charge

03 Feb 1987
Accounts for a small company made up to 31 December 1984

03 Feb 1987
Return made up to 31/12/86; full list of members

07 Jun 1986
Accounts for a small company made up to 31 December 1983

SPORTING JOHN LIMITED Charges

28 December 1994
Legal charge
Delivered: 5 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property 62 park road, south birkenhead. Together with…
30 June 1992
Legal charge
Delivered: 1 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 15 belmont birkenhead wirral merseyside.
23 September 1988
Legal charge
Delivered: 12 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 38 mersey lane south rock ferry wirral.
30 September 1987
Legal charge
Delivered: 1 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 138 patterson street, birkenhead merseyside and/or the…
6 May 1987
Legal charge as evidenced by a statuory declaration dated 24/6/87.
Delivered: 11 May 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 95, rock lane east, rock ferry, birkenhead, wirral.
10 January 1984
Legal charge
Delivered: 17 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property being 62 park road south, birkenhead…
9 July 1979
Mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 40 church road…