St Johns Tw 2 Limited TUNBRIDGE WELLS


St Johns Tw 2 Limited is a private limited company registered at St Ledger House 112, London Road, Tunbridge Wells TN4 0PN. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-09-28, this 6-year-old company is run by 1 director.
Director Anthony W., appointed on 03 October 2022.
The company is officially categorised as "development of building projects" (Standard Industrial Classification code: 41100). According to CH information there was a change of name on 2017-10-24 and their previous name was Calverley Park Conv Limited.
The last confirmation statement was sent on 2021-09-04 and the deadline for the following filing is 2022-09-18. Additionally, the statutory accounts were filed on 29 September 2020 and the next filing should be sent on 29 June 2022.

St Johns Tw 2 Limited Address / Contact

Office Address St Ledger House 112
Office Address2 London Road
Town Tunbridge Wells
Post code TN4 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10986804
Date of Incorporation Thu, 28th Sep 2017
Industry Development of building projects
End of financial Year 29th September
Company age 7 years old
Account next due date Wed, 29th Jun 2022 (667 days after)
Account last made up date Tue, 29th Sep 2020
Next confirmation statement due date Sun, 18th Sep 2022 (2022-09-18)
Last confirmation statement dated Sat, 4th Sep 2021

Company staff

Anthony W.

Position: Director

Appointed: 03 October 2022

Paul B.

Position: Director

Appointed: 29 August 2021

Resigned: 20 April 2022

Peter D.

Position: Director

Appointed: 28 September 2017

Resigned: 03 October 2022

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Anthony W. This PSC and has 75,01-100% shares. Another one in the PSC register is Peter D. This PSC owns 75,01-100% shares.

Anthony W.

Notified on 3 October 2022
Nature of control: 75,01-100% shares

Peter D.

Notified on 28 September 2017
Ceased on 3 October 2022
Nature of control: 75,01-100% shares

Company previous names

Calverley Park Conv October 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-29
Balance Sheet
Cash Bank On Hand1 8885 18214 685
Current Assets676 885910 779113 211
Debtors30 70880 708-726 363
Net Assets Liabilities9369 93617 633
Other Debtors30 607 -726 363
Total Inventories644 289824 889824 889
Other
Average Number Employees During Period1 1
Bank Borrowings Overdrafts386 600447 626447 626
Creditors386 600447 626447 626
Net Current Assets Liabilities387 536457 562465 259
Total Assets Less Current Liabilities387 536457 562465 259
Accrued Liabilities 300300
Corporation Tax Payable1972 0653 870
Other Creditors1 3411 3411 341
Trade Creditors Trade Payables287 811449 511-357 559

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to St Ledger House 112 London Road Tunbridge Wells Kent TN4 0PN on Wednesday 2nd August 2023
filed on: 2nd, August 2023
Free Download (2 pages)

Company search