You are here: bizstats.co.uk > a-z index > S list > S2 list

S2 John Street Limited COVENTRY


S2 John Street Limited is a private limited company that can be found at Oakleigh Tamworth Road, Keresley End, Coventry CV7 8JJ. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-05-16, this 5-year-old company is run by 2 directors.
Director Mohammed M., appointed on 20 July 2023. Director Mohammed M., appointed on 16 May 2018.
The company is officially categorised as "development of building projects" (Standard Industrial Classification code: 41100). According to CH data there was a change of name on 2023-03-21 and their previous name was T20 Developments Limited.
The last confirmation statement was sent on 2023-06-08 and the due date for the following filing is 2024-06-22. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

S2 John Street Limited Address / Contact

Office Address Oakleigh Tamworth Road
Office Address2 Keresley End
Town Coventry
Post code CV7 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11366344
Date of Incorporation Wed, 16th May 2018
Industry Development of building projects
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Mohammed M.

Position: Director

Appointed: 20 July 2023

Mohammed M.

Position: Director

Appointed: 16 May 2018

Mobasshar N.

Position: Director

Appointed: 06 October 2022

Resigned: 02 February 2023

Deborah T.

Position: Director

Appointed: 16 May 2018

Resigned: 13 July 2020

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats identified, there is Ashbrookes Group Limited from Coventry, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ashbrookes Inspired Limited that put Coventry, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mohammed M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ashbrookes Group Limited

Oakleigh Tamworth Road, Keresley End, Coventry, CV7 8JJ, England

Legal authority England
Legal form Limited
Country registered England
Place registered United Kingdom
Registration number 14517472
Notified on 8 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashbrookes Inspired Limited

Oakleigh Tamworth Road, Keresley End, Coventry, CV7 8JJ, England

Legal authority England
Legal form Limited
Country registered England
Place registered United Kingdom
Registration number 14222803
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed M.

Notified on 2 February 2023
Ceased on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

2020 Group Uk Holdings Limited

Oakleigh Tamworth Road, Keresley End, Coventry, CV7 8JJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10910007
Notified on 1 September 2019
Ceased on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tyfield & Co. Ltd

23a Station Road, London, N21 3SB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 May 2018
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

2020 Group Uk Developments Ltd

1 University Boulevard, Middlesbrough, TS1 3BB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 May 2018
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

T20 Developments March 21, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2135 661 
Current Assets8 39575 183103 09641 152
Debtors8 39375 18267 435 
Net Assets Liabilities -1 187-8 227-10 271
Other Debtors8 39375 18267 000 
Other
Version Production Software  2 021 
Accrued Liabilities 6601 200 
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 200-584
Average Number Employees During Period  11
Bank Borrowings  50 000 
Creditors9 02176 37061 32350 330
Net Current Assets Liabilities-626-1 18741 773 
Other Creditors9 02175 77060 123 
Prepayments Accrued Income 8 182  
Total Assets Less Current Liabilities-626-1 18741 77340 643
Trade Creditors Trade Payables 600  
Trade Debtors Trade Receivables  435 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 113663440001, created on Tue, 7th Nov 2023
filed on: 24th, November 2023
Free Download (28 pages)

Company search