Company Information for JOHN LITTLE LIMITED
4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
02888253
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN LITTLE LIMITED | |
Legal Registered Office | |
4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Other companies in PE12 | |
Company Number | 02888253 | |
---|---|---|
Company ID Number | 02888253 | |
Date formed | 1994-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-05 15:31:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN LITTLE(FARMERS)LIMITED | CRYSTAL, BROOMHILLS CHASE LITTLE BURSTEAD BILLERICAY ESSEX CM12 9TG | Active - Proposal to Strike off | Company formed on the 1962-10-30 | |
JOHN LITTLEJOHN LIMITED | CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA | Liquidation | Company formed on the 1976-02-18 | |
JOHN LITTLER (WARRINGTON) LIMITED | 298-300 MANCHESTER ROAD WARRINGTON LANCS WA1 3RF | Active | Company formed on the 1965-03-22 | |
JOHN LITTLE CONSTRUCTION LIMITED | 138 TOWN STREET STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6ER | Active - Proposal to Strike off | Company formed on the 2014-04-03 | |
JOHN LITTLE CONSTRUCTION CORP. | 3 OLD FORESTBURG RD ORANGE SPARROWBUSH NEW YORK 12780 | Active | Company formed on the 1989-06-13 | |
JOHN LITTLE DESIGNS, INC. | 3 OLD FORESTBURG ROAD ORANGE SPARROW BUSH NEW YORK 12780 | Active | Company formed on the 2003-10-31 | |
JOHN LITTLEJOHN DESIGNER HOMES LIMITED | THE OLD RAILWAY STATION 15 ISABEL LANE KIBWORTH BEAUCHAMP LEICESTER LEICESTERSHIRE LE8 0QQ | Active | Company formed on the 2015-11-19 | |
JOHN LITTLE CONSTRUCTIONS PTY LTD | QLD 4810 | Dissolved | Company formed on the 2015-09-04 | |
JOHN LITTLE HOMES PTY LTD | QLD 4810 | Dissolved | Company formed on the 2007-01-23 | |
John Little Enterprises Inc. | 24270 Highway 78 Ramona CA 92065 | Active | Company formed on the 2013-01-22 | |
JOHN LITTLE PRIVATE LIMITED | CHIN SWEE ROAD Singapore 169877 | Active | Company formed on the 2008-09-09 | |
JOHN LITTLE HOLDINGS LTD. | New Brunswick | Unknown | ||
JOHN LITTLEJOHN CO LLC | Delaware | Unknown | ||
John Little, Inc. | 31 Pebblewood Pines Chico CA 95926 | FTB Suspended | Company formed on the 1982-06-11 | |
JOHN LITTLE INCORPORATED | 222 WEST FERN TAMPA FL 33604 | Inactive | Company formed on the 2007-04-04 | |
JOHN LITTLE CONSTRUCTION 1 LTD | 138 TOWN STREET STANNINGLEY PUDSEY LS28 6ER | Active | Company formed on the 2017-08-18 | |
JOHN LITTLEJOHN & CO. LLC | PO BOX 22960 HOUSTON TX 77227 | Active | Company formed on the 2016-10-17 | |
JOHN LITTLE LIMITED | Unknown | |||
JOHN LITTLE TRUCKING INCORPORATED | Michigan | UNKNOWN | ||
JOHN LITTLE TRUCKING INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
JOHN EDWARD LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NINA ANNE SPICER |
Company Secretary | ||
EDWINA LITTLE |
Company Secretary | ||
EDWINA LITTLE |
Director | ||
NINA ANNE SPICER |
Director | ||
JOHN EDWARD LITTLE |
Director | ||
BELVIN LIMITED |
Company Secretary | ||
APOLLO COMMERCIALS LIMITED |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/01/19 FROM The Mill Cowbit Spalding Lincs PE12 6AP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD LITTLE | |
AP01 | DIRECTOR APPOINTED MR JARRED THOMAS WRIGHT | |
AP01 | DIRECTOR APPOINTED ELIZABETH HELEN YOUNG | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
PSC04 | Change of details for John Edward Little as a person with significant control on 2017-11-29 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Edward Little on 2009-10-01 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY NINA SPICER | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 12A ST NICHOLAS STREET DISS NORFOLK IP22 3BL | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 1ST FLOOR 8-10 STAMFORD HILL LONDON N16 6XZ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-11-21 |
Appointment of Liquidators | 2018-11-21 |
Resolutions for Winding-up | 2018-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
|
|
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 LITTLE LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as JOHN LITTLE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JOHN LITTLE LIMITED | Event Date | 2018-11-16 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 14 February 2019 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494. Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Michael James Gregson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN LITTLE LIMITED | Event Date | 2018-11-14 |
Liquidator's name and address: Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP : Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN LITTLE LIMITED | Event Date | 2018-11-14 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the shareholders of the Company on 14 November 2018 as special and ordinary written resolutions, respectively: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494. Elizabeth Helen Young : Director : | |||
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. |