Company NameJohn Leisure Limited
DirectorMark John Matthews
Company StatusActive
Company Number02611101
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)
Previous NameBudfig Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark John Matthews
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(9 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Salmon Fields, Royton
Oldham
OL2 6HT
Director NameMr Michael Cunliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 June 2003)
RolePvc Ball Manufacturer
Correspondence Address83 Strines Road
Strines
Stockport
SK6 7GF
Director NameMr Mark John Matthews
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1992)
RolePvc Ball Manufacture
Correspondence Address3 Wincanton Park
Oldham
Lancashire
OL4 3BD
Director NameJack Matthews
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 months after company formation)
Appointment Duration22 years, 10 months (resigned 25 August 2014)
RolePvc Ball Manufacture
Country of ResidenceEngland
Correspondence AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Salmon Fields, Royton
Oldham
OL2 6HT
Secretary NameJack Matthews
NationalityBritish
StatusResigned
Appointed14 October 1991(5 months after company formation)
Appointment Duration22 years, 10 months (resigned 25 August 2014)
RolePvc Ball Manufacture
Country of ResidenceEngland
Correspondence AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Salmon Fields, Royton
Oldham
OL2 6HT
Director NameHerr Hans John
Date of BirthAugust 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 14 September 2002)
RoleCompany Director
Correspondence AddressMichael-Pacher Str 7
D83395 Freilassing
Germany
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejohn-toys.com

Location

Registered AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Salmon Fields, Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Mark John Matthews
75.00%
Ordinary
16.7k at £1Bernda Matthews
25.00%
Ordinary

Financials

Year2014
Net Worth£359,205
Cash£163,844
Current Liabilities£1,005,416

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

20 February 2020Delivered on: 20 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 February 2018Delivered on: 19 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 April 2011Delivered on: 21 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 January 1992Delivered on: 15 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
17 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
26 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 February 2020Registration of charge 026111010004, created on 20 February 2020 (6 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 December 2019Satisfaction of charge 026111010003 in full (1 page)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
24 September 2018Satisfaction of charge 1 in full (2 pages)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 February 2018Registration of charge 026111010003, created on 8 February 2018 (30 pages)
8 January 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 66,670
(3 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 66,670
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 66,670
(4 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 66,670
(4 pages)
28 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
28 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
26 February 2015Termination of appointment of Jack Matthews as a secretary on 25 August 2014 (1 page)
26 February 2015Termination of appointment of Jack Matthews as a secretary on 25 August 2014 (1 page)
2 December 2014Termination of appointment of Jack Matthews as a director on 25 August 2014 (1 page)
2 December 2014Termination of appointment of Jack Matthews as a director on 25 August 2014 (1 page)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 66,670
(4 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 66,670
(4 pages)
11 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
11 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 May 2013Secretary's details changed for Jack Matthews on 14 May 2013 (1 page)
29 May 2013Secretary's details changed for Jack Matthews on 14 May 2013 (1 page)
29 May 2013Director's details changed for Jack Matthews on 14 May 2013 (2 pages)
29 May 2013Director's details changed for Mark John Matthews on 14 May 2013 (2 pages)
29 May 2013Director's details changed for Mark John Matthews on 14 May 2013 (2 pages)
29 May 2013Director's details changed for Jack Matthews on 14 May 2013 (2 pages)
17 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
17 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 June 2010Director's details changed for Mark John Matthews on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Jack Matthews on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Jack Matthews on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Mark John Matthews on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
15 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
21 August 2009Return made up to 15/05/09; full list of members; amend (6 pages)
21 August 2009Return made up to 15/05/09; full list of members; amend (6 pages)
30 July 2009Director's change of particulars / mark matthews / 01/04/2009 (1 page)
30 July 2009Director's change of particulars / mark matthews / 01/04/2009 (1 page)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
17 May 2007Return made up to 15/05/07; full list of members (3 pages)
17 May 2007Return made up to 15/05/07; full list of members (3 pages)
24 November 2006Accounts for a small company made up to 30 September 2006 (7 pages)
24 November 2006Accounts for a small company made up to 30 September 2006 (7 pages)
23 May 2006Return made up to 15/05/06; full list of members (3 pages)
23 May 2006Return made up to 15/05/06; full list of members (3 pages)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
18 November 2005Accounts for a small company made up to 30 September 2005 (6 pages)
18 November 2005Accounts for a small company made up to 30 September 2005 (6 pages)
17 May 2005Return made up to 15/05/05; full list of members (3 pages)
17 May 2005Return made up to 15/05/05; full list of members (3 pages)
17 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 June 2004Return made up to 15/05/04; full list of members (7 pages)
14 June 2004Return made up to 15/05/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 30 September 2003 (6 pages)
27 November 2003Accounts for a small company made up to 30 September 2003 (6 pages)
6 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2003£ ic 100000/66670 27/06/03 £ sr 33330@1=33330 (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2003£ ic 100000/66670 27/06/03 £ sr 33330@1=33330 (1 page)
4 June 2003Return made up to 15/05/03; full list of members (7 pages)
4 June 2003Return made up to 15/05/03; full list of members (7 pages)
5 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
5 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
22 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2001Accounts for a small company made up to 30 September 2001 (6 pages)
16 November 2001Accounts for a small company made up to 30 September 2001 (6 pages)
29 June 2001Return made up to 15/05/01; full list of members (7 pages)
29 June 2001Return made up to 15/05/01; full list of members (7 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
17 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
17 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
14 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
29 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
16 June 1999Return made up to 15/05/99; no change of members (4 pages)
16 June 1999Return made up to 15/05/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
4 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
27 May 1998Return made up to 15/05/98; full list of members (6 pages)
27 May 1998Return made up to 15/05/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
22 May 1997Return made up to 15/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 15/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Return made up to 15/05/96; no change of members (4 pages)
18 July 1996Return made up to 15/05/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
8 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
6 December 1995Registered office changed on 06/12/95 from: hadfield & co 17, king st knutsford, cheshire WA16 6DW (1 page)
6 December 1995Registered office changed on 06/12/95 from: hadfield & co 17, king st knutsford, cheshire WA16 6DW (1 page)
27 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 June 1995Return made up to 15/05/95; full list of members (6 pages)
12 June 1995Return made up to 15/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)