Company NameJohn Wagster I.T. Limited
DirectorJohn Wagster
Company StatusActive
Company Number03586111
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Wagster
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address12 Windsor Road
Clayton Bridge
Manchester
M40 1QQ
Secretary NameClaire Lucius
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Windsor Road
Clayton Bridge
Manchester
M40 1QQ
Secretary NameElizabeth Wagster
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address12 Windsor Road
Clayton Bridge
Greater Manchester
M40 1QQ
Director NameMrs Marina Konstantinidou
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 August 2021)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address12 Windsor Road
Clayton Bridge
Manchester
Gtr Manchester
M40 1QQ
Secretary NameMrs Marina Konstantinidou
NationalityBritish
StatusResigned
Appointed12 May 2004(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 August 2021)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address12 Windsor Road
Clayton Bridge
Manchester
Gtr Manchester
M40 1QQ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitejohnwagster.co.uk

Location

Registered Address12 Windsor Road
Clayton Bridge
Manchester
M40 1QQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1John Wagster
50.00%
Ordinary
1 at £1Marina Konstantinidou
50.00%
Ordinary

Financials

Year2014
Net Worth£26,224
Cash£1,554
Current Liabilities£39,462

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (11 months ago)
Next Return Due7 July 2024 (1 month, 2 weeks from now)

Filing History

25 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 30 June 2023 (6 pages)
21 September 2022Micro company accounts made up to 30 June 2022 (6 pages)
20 September 2022Notification of Marina Konstantinidou as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Change of details for Mr John Wagster as a person with significant control on 20 September 2022 (2 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 August 2021Termination of appointment of Marina Konstantinidou as a secretary on 19 August 2021 (1 page)
20 August 2021Termination of appointment of Marina Konstantinidou as a director on 19 August 2021 (1 page)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 April 2021Director's details changed for Mrs Marina Konstantinidou Wagster on 21 April 2021 (2 pages)
21 April 2021Secretary's details changed for Mrs Marina Konstantinidou Wagster on 21 April 2021 (1 page)
2 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
26 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 February 2018Notification of John Wagster as a person with significant control on 12 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 August 2010Director's details changed for John Wagster on 23 June 2010 (2 pages)
9 August 2010Secretary's details changed for Marina Konstantinidou Wagster on 23 June 2010 (1 page)
9 August 2010Secretary's details changed for Marina Konstantinidou Wagster on 23 June 2010 (1 page)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mrs Marina Konstantinidou Wagster on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Mrs Marina Konstantinidou Wagster on 23 June 2010 (2 pages)
9 August 2010Director's details changed for John Wagster on 23 June 2010 (2 pages)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Return made up to 23/06/09; full list of members (4 pages)
6 August 2009Return made up to 23/06/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Return made up to 23/06/08; full list of members (4 pages)
7 August 2008Return made up to 23/06/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Return made up to 23/06/07; full list of members (2 pages)
17 August 2007Return made up to 23/06/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 July 2006Return made up to 23/06/06; full list of members (7 pages)
20 July 2006Return made up to 23/06/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 August 2005Return made up to 23/06/05; full list of members (7 pages)
18 August 2005Return made up to 23/06/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2004Return made up to 23/06/04; full list of members (6 pages)
8 July 2004Return made up to 23/06/04; full list of members (6 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 July 2003Return made up to 23/06/03; full list of members (6 pages)
24 July 2003Return made up to 23/06/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 July 2002Return made up to 23/06/02; full list of members (6 pages)
23 July 2002Return made up to 23/06/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 November 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
2 November 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
1 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
1 August 2000Return made up to 23/06/00; full list of members (6 pages)
1 August 2000Return made up to 23/06/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 1999Return made up to 23/06/99; full list of members (6 pages)
13 July 1999Return made up to 23/06/99; full list of members (6 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Ad 23/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 1998Ad 23/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (2 pages)
23 June 1998Incorporation (13 pages)
23 June 1998Incorporation (13 pages)