Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN PAUL III LIMITED
Company Information for

JOHN PAUL III LIMITED

Studio F4, 188 -192 Sutton Court Road, London, W4 3HR,
Company Registration Number
02785549
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Paul Iii Ltd
JOHN PAUL III LIMITED was founded on 1993-02-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". John Paul Iii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN PAUL III LIMITED
 
Legal Registered Office
Studio F4
188 -192 Sutton Court Road
London
W4 3HR
Other companies in EX12
 
Filing Information
Company Number 02785549
Company ID Number 02785549
Date formed 1993-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-02-28
Account next due 2021-02-28
Latest return 2021-02-01
Return next due 2022-02-15
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB653513251  
Last Datalog update: 2024-04-16 12:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN PAUL III LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN PAUL III LIMITED
The following companies were found which have the same name as JOHN PAUL III LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN PAUL III CONDOMINIUM ASSOCIATION INC Louisiana Unknown

Company Officers of JOHN PAUL III LIMITED

Current Directors
Officer Role Date Appointed
KAREN WILLIAMS
Company Secretary 1995-12-31
PAUL VINCENT MCGARVEY
Director 1993-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LAU
Company Secretary 1994-12-22 1995-12-31
KAREN JACQUELINE WILLIAMS
Company Secretary 1993-02-01 1994-12-22
KAREN JACQUELINE WILLIAMS
Director 1993-02-01 1994-12-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-02-01 1993-02-01
COMBINED NOMINEES LIMITED
Nominated Director 1993-02-01 1993-02-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-02-01 1993-02-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-15DISS40Compulsory strike-off action has been discontinued
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 376-378 Chiswick High Road London W4 5TF England
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-22DISS40Compulsory strike-off action has been discontinued
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-15DISS40Compulsory strike-off action has been discontinued
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-05-12DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-06-10DISS40Compulsory strike-off action has been discontinued
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-06-07CH01Director's details changed for Mr Paul Vincent Mcgarvey on 2017-06-07
2017-06-07CH03SECRETARY'S DETAILS CHNAGED FOR KAREN WILLIAMS on 2017-06-07
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM Little Goosemoor Sellers Wood Hill Branscombe Seaton Devon EX12 3BU
2017-05-13DISS16(SOAS)Compulsory strike-off action has been suspended
2017-04-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-28AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04DISS40Compulsory strike-off action has been discontinued
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0101/02/13 ANNUAL RETURN FULL LIST
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM 99 Grove Park Road London W4 3QD
2012-12-17CH03SECRETARY'S DETAILS CHNAGED FOR KAREN WILLIAMS on 2012-12-14
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGARVEY / 14/12/2012
2012-11-29AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-08AR0101/02/12 FULL LIST
2011-11-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-17AR0101/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-19AR0101/02/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGARVEY / 01/02/2010
2009-12-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-12AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-26363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-26363sRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-08-15287REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 63 RIVERVIEW GROVE LONDON W4 3QP
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-07363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-27363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-08363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-26363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-31363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-02363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-27AAFULL ACCOUNTS MADE UP TO 29/02/00
2001-01-25363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2001-01-25363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-12-28244DELIVERY EXT'D 3 MTH 29/02/00
2000-08-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-12-03363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-30244DELIVERY EXT'D 3 MTH 28/02/98
1998-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-04363sRETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS
1997-12-12AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-21363sRETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS
1996-07-17AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-03-12288SECRETARY RESIGNED
1996-03-12363sRETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS
1996-03-12288NEW SECRETARY APPOINTED
1995-07-10AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-07-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-03363sRETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS
1995-06-05AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-12-20CERTNMCOMPANY NAME CHANGED ZEPHYR LIMITED CERTIFICATE ISSUED ON 21/12/94
1994-03-18363sRETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS
1994-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-1088(2)RAD 02/03/93--------- £ SI 98@1=98 £ IC 2/100
1993-02-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-12287REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1993-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to JOHN PAUL III LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN PAUL III LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN PAUL III LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Creditors
Creditors Due Within One Year 2012-02-29 £ 5,939

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN PAUL III LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Current Assets 2012-02-29 £ 1,912
Debtors 2012-02-29 £ 1,000
Fixed Assets 2012-02-29 £ 4,506
Shareholder Funds 2012-02-29 £ 479
Stocks Inventory 2012-02-29 £ 912
Tangible Fixed Assets 2012-02-29 £ 4,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN PAUL III LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN PAUL III LIMITED
Trademarks
We have not found any records of JOHN PAUL III LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN PAUL III LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as JOHN PAUL III LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where JOHN PAUL III LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN PAUL III LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN PAUL III LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1