LONG JOHN INTERNATIONAL LIMITED
Overview
Company Name | LONG JOHN INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00153214 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONG JOHN INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LONG JOHN INTERNATIONAL LIMITED located?
Registered Office Address | 20 Montford Place Kennington SE11 5DE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONG JOHN INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
SEAGER EVANS & CO.LIMITED | Feb 17, 1919 | Feb 17, 1919 |
What are the latest accounts for LONG JOHN INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LONG JOHN INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for LONG JOHN INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Stuart Macnab on Jul 01, 2020 | 2 pages | CH01 | ||
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Jul 01, 2020 | 3 pages | PSC05 | ||
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on Jul 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||
Who are the officers of LONG JOHN INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | Chief Finance Officer | 274854930003 | ||||
MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | Chartered Accountant | 264144930001 | ||||
ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
GILES, Nicholas David Martin | Secretary | Millbridge Cottage Redcliffe Street BS27 3ND Cheddar Somerset | British | 104193490001 | ||||||
HUGHES, Sarah Helen | Secretary | 85 Devonshire Road Westbury Park BS6 7NH Bristol | British | 90664870001 | ||||||
MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | Chartered Secretary | 46135720001 | |||||
MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | Chartered Secretary | 46135720001 | |||||
TOMLINSON, John Michael | Secretary | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||
WOOTERS, Joseph Michael | Secretary | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | Director | 40378020001 | |||||
ARTIS, Iain Norris James | Director | Urchinwood Manor Cottage Wrington Road, Congresbury BS19 5AR Bristol Avon | British | Director | 46141510003 | |||||
BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | Financial Accountant | 86546430001 | ||||
BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | Chartered Secretary | 107840600001 | |||||
BURRELL, Peter Martin | Director | Orchard House 42 The Crescent Brinklow CV23 0LR Rugby Warwickshire | British | Chartered Accountant | 1970490001 | |||||
FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | Finance Director | 133848930001 | ||||
FITZSIMONS, Ian Terence | Director | 5 Rue Gounod, 75017 Paris | British | General Counsel | 116030190001 | |||||
HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | Accountant | 49219850001 | |||||
HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | Accountant | 49219850001 | |||||
KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | General Counsel & Company Secr | 68327770001 | |||||
LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | Director | 34011420003 | ||||
MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | Accountant | 77024740001 | ||||
MAINS, Thomas Gordon | Director | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | United Kingdom | British | Chartered Secretary | 46135720001 | ||||
MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | Company Secretary | 1970560001 | ||||
QUARANTO, Leonard Anthony | Director | Glebe House Naunton GL54 3AT Cheltenham | American | General Counsel & Company Secr | 77989690001 | |||||
ROSEWELL, Peter William | Director | Ridgeway House Penn Lane Hardington Mandeville BA22 9PQ Yeovil Somerset | British | Director | 34582580001 | |||||
SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | Finance Director | 53680030002 | ||||
SMITH, Graham Hammond | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | Director | 36016160001 | |||||
TOMLINSON, John Michael | Director | 11 Selwood Crescent BA11 2HX Frome Somerset | British | Chartered Secretary | 1356620001 | |||||
TURNER, Richard Graham | Director | Burnt House Farm West Stoughton BS28 4PW Wedmore Somerset | England | United Kingdom | Director | 9797070002 | ||||
TURPIN, Vincent | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | Chief Financial Officer | 237432170001 | ||||
WOOD, Peter Adrian Kinnear | Director | Aller House Chapel Allerton BS26 2AD Axbridge Somerset | British | Director | 43170740001 | |||||
WOOTERS, Joseph Michael | Director | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | Director | 40378020001 |
Who are the persons with significant control of LONG JOHN INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allied Domecq Spirits & Wine Limited | Apr 06, 2016 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0