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

JOHN LITTLE LIMITED

4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
Company Registration Number
02888253
Private Limited Company
Liquidation

Company Overview

About John Little Ltd
JOHN LITTLE LIMITED was founded on 1994-01-17 and has its registered office in Peterborough. The organisation's status is listed as "Liquidation". John Little Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN LITTLE LIMITED
 
Legal Registered Office
4 CYRUS WAY CYGNET PARK
HAMPTON
PETERBOROUGH
PE7 8HP
Other companies in PE12
 
Filing Information
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 GB700095381  
Last Datalog update: 2019-03-05 15:31:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LITTLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HULL MATTHEWSON HOLBEACH LIMITED   LATRATUS LIMITED   MORVEN PARTNERS LIMITED   RACHAEL DUDLEY LIMITED   SMARTIE & CO LIMITED   SR HOWELL & CO (PETERBOROUGH) 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 LITTLE LIMITED
The following companies were found which have the same name as JOHN LITTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JOHN LITTLE LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD LITTLE
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NINA ANNE SPICER
Company Secretary 2006-12-11 2009-01-21
EDWINA LITTLE
Company Secretary 1994-02-09 2006-12-11
EDWINA LITTLE
Director 1994-02-09 2006-12-11
NINA ANNE SPICER
Director 1996-04-15 2005-04-01
JOHN EDWARD LITTLE
Director 1994-02-09 1996-04-15
BELVIN LIMITED
Company Secretary 1994-01-17 1994-02-09
APOLLO COMMERCIALS LIMITED
Director 1994-01-17 1994-02-09
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-01-17 1994-01-17
BUYVIEW LTD
Nominated Director 1994-01-17 1994-01-17

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
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM The Mill Cowbit Spalding Lincs PE12 6AP
2018-12-03LIQ01Voluntary liquidation declaration of solvency
2018-12-03600Appointment of a voluntary liquidator
2018-12-03LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-14
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD LITTLE
2018-10-17AP01DIRECTOR APPOINTED MR JARRED THOMAS WRIGHT
2018-09-28AP01DIRECTOR APPOINTED ELIZABETH HELEN YOUNG
2018-04-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-29PSC04Change of details for John Edward Little as a person with significant control on 2017-11-29
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0117/01/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-23AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-19AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-31AR0117/01/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-20AR0117/01/10 ANNUAL RETURN FULL LIST
2010-01-20CH01Director's details changed for John Edward Little on 2009-10-01
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY NINA SPICER
2009-01-28363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION FULL
2008-02-05363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-21363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2006-02-16363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-01-24363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-23363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-27363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-26363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1999-01-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-01363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-06363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-24288DIRECTOR RESIGNED
1996-04-24288NEW DIRECTOR APPOINTED
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-24363sRETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS
1995-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-17363sRETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS
1995-03-07287REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 12A ST NICHOLAS STREET DISS NORFOLK IP22 3BL
1994-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-23288NEW DIRECTOR APPOINTED
1994-02-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-06287REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 1ST FLOOR 8-10 STAMFORD HILL LONDON N16 6XZ
1994-02-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to JOHN LITTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-11-21
Appointment of Liquidators2018-11-21
Resolutions for Winding-up2018-11-21
Fines / Sanctions
No fines or sanctions have been issued against JOHN LITTLE 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 LITTLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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

Intangible Assets
Patents
We have not found any records of JOHN LITTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN LITTLE LIMITED
Trademarks
We have not found any records of JOHN LITTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LITTLE 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 (45200 - Maintenance and repair of motor vehicles) as JOHN LITTLE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where JOHN LITTLE 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.
Import/Export of Goods
Goods imported/exported by JOHN LITTLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-03-0187089997Parts 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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJOHN LITTLE LIMITEDEvent Date2018-11-16
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 TypeAppointment of Liquidators
Defending partyJOHN LITTLE LIMITEDEvent Date2018-11-14
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 TypeResolutions for Winding-up
Defending partyJOHN LITTLE LIMITEDEvent Date2018-11-14
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN LITTLE 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 LITTLE 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