Johns Square Limited WORCESTER


Founded in 1998, Johns Square, classified under reg no. 03551034 is an active company. Currently registered at Marlborough House 7 King Johns Square WR1 3HN, Worcester the company has been in the business for twenty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30. Since 1998-09-30 Johns Square Limited is no longer carrying the name Purposelong Property Management.

The company has 2 directors, namely Martin H., Michael G.. Of them, Martin H., Michael G. have been with the company the longest, being appointed on 26 July 2018. At the moment 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.

Johns Square Limited Address / Contact

Office Address Marlborough House 7 King Johns Square
Office Address2 Easy Row
Town Worcester
Post code WR1 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03551034
Date of Incorporation Thu, 23rd Apr 1998
Industry Combined facilities support activities
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Martin H.

Position: Director

Appointed: 26 July 2018

Michael G.

Position: Director

Appointed: 26 July 2018

Robert W.

Position: Secretary

Appointed: 01 March 2013

Resigned: 25 July 2014

Patricia P.

Position: Director

Appointed: 01 March 2013

Resigned: 25 July 2014

Karen C.

Position: Director

Appointed: 27 August 2012

Resigned: 26 July 2018

Catherine M.

Position: Director

Appointed: 27 August 2012

Resigned: 26 July 2018

Alan P.

Position: Director

Appointed: 03 February 2011

Resigned: 21 August 2012

Patricia P.

Position: Secretary

Appointed: 21 June 2010

Resigned: 01 March 2013

Lawrence P.

Position: Director

Appointed: 21 June 2010

Resigned: 25 July 2014

Anthony T.

Position: Director

Appointed: 01 October 2009

Resigned: 21 August 2012

Anthony O.

Position: Director

Appointed: 02 August 2009

Resigned: 21 June 2010

Ann M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 21 June 2010

David W.

Position: Director

Appointed: 24 June 2008

Resigned: 01 August 2009

Anthony O.

Position: Secretary

Appointed: 24 June 2008

Resigned: 01 October 2009

Susan S.

Position: Secretary

Appointed: 20 June 2007

Resigned: 24 June 2008

Alan P.

Position: Director

Appointed: 04 July 2006

Resigned: 24 June 2008

Margaret M.

Position: Secretary

Appointed: 11 June 2005

Resigned: 20 June 2007

Carol T.

Position: Secretary

Appointed: 18 June 2004

Resigned: 11 June 2005

Jamie P.

Position: Director

Appointed: 18 June 2004

Resigned: 04 July 2006

Doreen B.

Position: Secretary

Appointed: 20 June 2002

Resigned: 18 June 2004

James F.

Position: Director

Appointed: 20 June 2002

Resigned: 18 June 2004

Elizabeth H.

Position: Secretary

Appointed: 15 July 2001

Resigned: 23 June 2002

Pamela R.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 March 2000

Pamela R.

Position: Director

Appointed: 01 March 2000

Resigned: 01 March 2000

Lan D.

Position: Secretary

Appointed: 14 November 1999

Resigned: 15 July 2001

Adrian T.

Position: Director

Appointed: 14 November 1999

Resigned: 13 June 2002

Roland J.

Position: Director

Appointed: 13 July 1998

Resigned: 02 March 2000

Derek P.

Position: Secretary

Appointed: 13 July 1998

Resigned: 02 March 2000

Derek P.

Position: Director

Appointed: 13 July 1998

Resigned: 02 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 23 April 1998

Resigned: 13 July 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 April 1998

Resigned: 13 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1998

Resigned: 13 July 1998

Company previous names

Purposelong Property Management September 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth65394       
Balance Sheet
Cash Bank On Hand 9488545     
Current Assets45319488541490225442127567
Net Assets Liabilities 9488545490225442127567
Net Assets Liabilities Including Pension Asset Liability65394       
Reserves/Capital
Shareholder Funds65394       
Other
Administrative Expenses  1 505      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -6      
Gross Profit Loss  1 500      
Net Current Assets Liabilities6539488545491225442127567
Operating Profit Loss  -5      
Other Operating Expenses Format2   5439544 565783  
Other Operating Income Format2   1 000900    
Profit Loss  -5457-54-265217  
Profit Loss On Ordinary Activities Before Tax  -5      
Total Assets Less Current Liabilities6539488545491225442127567
Turnover Revenue    9004 3001 000  
Creditors Due Within One Year 100       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal200        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-04-30
filed on: 25th, July 2023
Free Download (10 pages)

Company search