Cyril John Limited NORTH SHIELDS


Cyril John started in year 1995 as Private Limited Company with registration number 03109127. The Cyril John company has been functioning successfully for 29 years now and its status is active. The firm's office is based in North Shields at Unit 9 Mercury Orion Way. Postal code: NE29 7SN.

There is a single director in the company at the moment - Craig B., appointed on 29 April 2016. In addition, a secretary was appointed - Tracy B., appointed on 29 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cyril John Limited Address / Contact

Office Address Unit 9 Mercury Orion Way
Office Address2 Orion Business Park
Town North Shields
Post code NE29 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109127
Date of Incorporation Mon, 2nd Oct 1995
Industry Painting
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Tracy B.

Position: Secretary

Appointed: 29 September 2023

Craig B.

Position: Director

Appointed: 29 April 2016

Steve D.

Position: Director

Appointed: 03 April 2021

Resigned: 09 January 2023

Paul S.

Position: Director

Appointed: 24 April 2017

Resigned: 03 April 2021

Ian H.

Position: Director

Appointed: 29 April 2016

Resigned: 24 April 2017

Paul H.

Position: Secretary

Appointed: 29 April 2016

Resigned: 29 September 2023

Paul H.

Position: Director

Appointed: 29 April 2016

Resigned: 29 September 2023

George B.

Position: Director

Appointed: 29 April 2016

Resigned: 24 April 2017

Tristan J.

Position: Director

Appointed: 30 January 2008

Resigned: 29 April 2016

Rodney S.

Position: Director

Appointed: 13 March 1997

Resigned: 28 March 2007

Karla J.

Position: Director

Appointed: 02 October 1995

Resigned: 29 April 2016

London Law Services Limited

Position: Nominee Director

Appointed: 02 October 1995

Resigned: 02 October 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1995

Resigned: 02 October 1995

Karla J.

Position: Secretary

Appointed: 02 October 1995

Resigned: 29 April 2016

David J.

Position: Director

Appointed: 02 October 1995

Resigned: 29 April 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is George B. This PSC has significiant influence or control over the company,.

George B.

Notified on 29 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors1 249 1261 249 1261 249 1261 249 126
Other
Amounts Owed By Related Parties1 249 1261 249 1261 249 1261 249 126
Net Current Assets Liabilities1 249 1261 249 1261 249 1261 249 126

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 31st, March 2024
Free Download (7 pages)

Company search

Advertisements