Company NameJohns Diner Limited
Company StatusDissolved
Company Number02657376
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameActivebell Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameVivien Camilleri
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(5 years, 12 months after company formation)
Appointment Duration20 years, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hawthorne Drive, Roe Green
Worsley
Manchester
M28 2DA
Director NameMr John Medati
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 21 October 1997)
RoleChef
Correspondence Address11 Wilfred Road
Peel Green
Eccles
Manchester
M30 7LB
Director NameMr James Preston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 21 October 1997)
RoleMachine Operator
Correspondence Address1 Goldsmith Avenue
Salford
Manchester
M5 2HA
Secretary NameMr John Medati
NationalityBritish
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 1994)
RoleChef
Correspondence Address11 Wilfred Road
Peel Green
Eccles
Manchester
M30 7LB
Secretary NameJohn Camilleri
NationalityBritish
StatusResigned
Appointed18 July 1994(2 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lancaster Road
Salford
Lancashire
M6 8AQ
Director NameJohn Camilleri
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(5 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lancaster Road
Salford
Lancashire
M6 8AQ

Location

Registered Address140 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Vivien Camilleri
100.00%
Ordinary

Financials

Year2014
Net Worth£7,104
Cash£6,303
Current Liabilities£16,617

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Director's details changed for Vivien Camilleri on 30 June 2013 (2 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Termination of appointment of John Camilleri as a director (1 page)
13 May 2011Termination of appointment of John Camilleri as a secretary (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Vivien Camilleri on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Vivien Camilleri on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for John Camilleri on 1 October 2009 (2 pages)
30 October 2009Director's details changed for John Camilleri on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 25/10/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 December 2006Return made up to 25/10/06; full list of members (7 pages)
15 February 2006Registered office changed on 15/02/06 from: 45-51 chorley new road bolton BL1 4QR (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Return made up to 25/10/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2003Return made up to 25/10/03; full list of members (7 pages)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 November 2001Return made up to 25/10/01; full list of members (6 pages)
10 August 2001Return made up to 25/10/00; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
19 June 2001Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 25/10/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (9 pages)
6 January 1999Registered office changed on 06/01/99 from: 140 lee lane horwich bolton lancashire BL6 7AJ (1 page)
15 December 1998Return made up to 25/10/98; full list of members (6 pages)
3 December 1997Company name changed activebell LIMITED\certificate issued on 04/12/97 (3 pages)
26 November 1997Registered office changed on 26/11/97 from: 45/49.chorley new road, bolton. BL1 4QR (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Return made up to 25/10/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 October 1996Return made up to 25/10/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 January 1996Return made up to 25/10/95; full list of members (6 pages)
25 October 1991Incorporation (17 pages)