Company NameJohn Street Galvanizing Limited
DirectorCeleste Brooks
Company StatusActive
Company Number08631902
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Previous NameJohn Street Galvanising Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMrs Celeste Brooks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O John Street Platers Harleston Street
Sheffield
S4 7QB
Director NameMr Adam Brooks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville Moss House Lane
Stalmine
Poulton-Le-Fylde
Lancashire
FY6 0PP

Contact

Telephone01606 950848
Telephone regionNorthwich

Location

Registered AddressC/O John Street Platers
Harleston Street
Sheffield
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Brooks
50.00%
Ordinary
1 at £1Celeste Brooks
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

1 December 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
12 August 2022Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to C/O John Street Platers Harleston Street Sheffield S4 7QB on 12 August 2022 (1 page)
30 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 September 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
16 November 2020Change of details for Mrs Celeste Brooks as a person with significant control on 12 November 2020 (2 pages)
16 November 2020Change of details for Mr Adam Brooks as a person with significant control on 12 November 2020 (2 pages)
16 November 2020Director's details changed for Mrs Celeste Brooks on 12 November 2020 (2 pages)
21 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
3 September 2020Registered office address changed from Cas Georges Court Chestergate Macclesfield Cheshire SK11 6PD to Bank House Market Square Congleton Cheshire CW12 1ET on 3 September 2020 (1 page)
1 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
22 April 2015Termination of appointment of Adam Brooks as a director on 1 September 2014 (1 page)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Appointment of Mrs Celeste Brooks as a director on 1 September 2014 (2 pages)
22 April 2015Appointment of Mrs Celeste Brooks as a director on 1 September 2014 (2 pages)
22 April 2015Termination of appointment of Adam Brooks as a director on 1 September 2014 (1 page)
22 April 2015Appointment of Mrs Celeste Brooks as a director on 1 September 2014 (2 pages)
22 April 2015Termination of appointment of Adam Brooks as a director on 1 September 2014 (1 page)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
16 July 2014Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom to Cas Georges Court Chestergate Macclesfield Cheshire SK11 6PD on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom to Cas Georges Court Chestergate Macclesfield Cheshire SK11 6PD on 16 July 2014 (2 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Company name changed john street galvanising LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
(2 pages)
16 August 2013Company name changed john street galvanising LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
(2 pages)
16 August 2013Change of name notice (2 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)