Company NameJohn Paul Executive Recruitment Limited
DirectorJohn Paul Tointon
Company StatusActive - Proposal to Strike off
Company Number04497911
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Paul Tointon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Lloyds Chambers 139-141 Manchester Road
Altrincham
WA14 5NS
Secretary NameMr John Paul Tointon
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Lloyds Chambers 139-141 Manchester Road
Altrincham
WA14 5NS
Director NameMrs Jasvinder Tointon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Lloyds Chambers 139-141 Manchester Road
Altrincham
WA14 5NS
Director NameMr Benjamin Charles Cowdry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 January 2020)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address7 Richfield Place 12 Richfield Avenue
Reading
Berkshire
RG1 8EQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejohnpaul.co.uk
Telephone0118 9653881
Telephone regionReading

Location

Registered AddressOld Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ben Cowdry
33.33%
Ordinary B
1 at £1J.p. Tointon
33.33%
Ordinary A
1 at £1Mrs J. Tointon
33.33%
Ordinary A

Financials

Year2014
Net Worth£1,928
Cash£14,225
Current Liabilities£36,987

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due29 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 July 2022 (1 year, 9 months ago)
Next Return Due5 August 2023 (overdue)

Filing History

6 November 2023Cessation of Jasvinder Tointon as a person with significant control on 1 August 2022 (1 page)
6 November 2023Termination of appointment of Jasvinder Tointon as a director on 1 August 2022 (1 page)
10 November 2022Compulsory strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2022Compulsory strike-off action has been discontinued (1 page)
5 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
23 September 2021Registered office address changed from 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 23 September 2021 (1 page)
5 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
4 November 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Benjamin Charles Cowdry as a director on 29 January 2020 (1 page)
29 January 2020Cessation of Benjamin Charles Cowdry as a person with significant control on 29 January 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
18 April 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 August 2017Director's details changed for Mr John Paul Tointon on 1 July 2017 (2 pages)
15 August 2017Director's details changed for Mr John Paul Tointon on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Mrs Jasvinder Tointon on 1 July 2017 (2 pages)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mrs Jasvinder Tointon on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Mr John Paul Tointon on 1 July 2017 (2 pages)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr John Paul Tointon on 1 July 2017 (2 pages)
27 July 2017Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY England to 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY England to 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 27 July 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 February 2017Registered office address changed from Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD to 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD to 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 15 February 2017 (1 page)
12 August 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
4 August 2016Director's details changed for Mr Benjamin Charles Cowdry on 1 July 2016 (2 pages)
4 August 2016Director's details changed for Mr Benjamin Charles Cowdry on 1 July 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 November 2015Appointment of Mr Benjamin Charles Cowdry as a director on 1 January 2012 (2 pages)
10 November 2015Appointment of Mr Benjamin Charles Cowdry as a director on 1 January 2012 (2 pages)
10 November 2015Appointment of Mr Benjamin Charles Cowdry as a director on 1 January 2012 (2 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
28 August 2014Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 28 August 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 November 2013Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom on 12 November 2013 (1 page)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(5 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(5 pages)
7 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
24 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
24 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
1 November 2010Total exemption small company accounts made up to 25 January 2010 (9 pages)
1 November 2010Total exemption small company accounts made up to 25 January 2010 (9 pages)
15 October 2010Director's details changed for Mr John Paul Tointon on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Jasvinder Tointon on 1 February 2010 (2 pages)
15 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr John Paul Tointon on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Mr John Paul Tointon on 1 February 2010 (1 page)
15 October 2010Secretary's details changed for Mr John Paul Tointon on 1 February 2010 (1 page)
15 October 2010Director's details changed for Jasvinder Tointon on 1 February 2010 (2 pages)
15 October 2010Director's details changed for Mr John Paul Tointon on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Jasvinder Tointon on 1 February 2010 (2 pages)
15 October 2010Secretary's details changed for Mr John Paul Tointon on 1 February 2010 (1 page)
2 March 2010Current accounting period shortened from 25 January 2011 to 31 December 2010 (1 page)
2 March 2010Current accounting period shortened from 25 January 2011 to 31 December 2010 (1 page)
11 February 2010Registered office address changed from 47 Chiltern Road Caversham Reading RG4 5HR United Kingdom on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 47 Chiltern Road Caversham Reading RG4 5HR United Kingdom on 11 February 2010 (1 page)
30 November 2009Total exemption full accounts made up to 25 January 2009 (7 pages)
30 November 2009Total exemption full accounts made up to 25 January 2009 (7 pages)
20 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
17 April 2009Total exemption full accounts made up to 25 January 2008 (7 pages)
17 April 2009Total exemption full accounts made up to 25 January 2008 (7 pages)
13 March 2009Director appointed john paul tointon (1 page)
13 March 2009Director appointed john paul tointon (1 page)
22 September 2008Return made up to 29/07/08; full list of members (3 pages)
22 September 2008Return made up to 29/07/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from, 11 beaumont rise, marlow, buckinghamshire, SL7 1EF (1 page)
22 September 2008Registered office changed on 22/09/2008 from, 11 beaumont rise, marlow, buckinghamshire, SL7 1EF (1 page)
21 December 2007Total exemption full accounts made up to 25 January 2007 (7 pages)
21 December 2007Total exemption full accounts made up to 25 January 2007 (7 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
27 September 2006Return made up to 29/07/06; full list of members (2 pages)
27 September 2006Return made up to 29/07/06; full list of members (2 pages)
22 June 2006Registered office changed on 22/06/06 from: c/o james & cowper, 3 wesley, gate, queens road, reading, berkshire RG1 4AP (1 page)
22 June 2006Return made up to 29/07/05; full list of members (2 pages)
22 June 2006Return made up to 29/07/05; full list of members (2 pages)
22 June 2006Registered office changed on 22/06/06 from: c/o james & cowper, 3 wesley, gate, queens road, reading, berkshire RG1 4AP (1 page)
15 June 2006Total exemption full accounts made up to 25 January 2006 (7 pages)
15 June 2006Total exemption full accounts made up to 25 January 2006 (7 pages)
30 November 2005Total exemption full accounts made up to 25 January 2005 (7 pages)
30 November 2005Total exemption full accounts made up to 25 January 2005 (7 pages)
15 February 2005Return made up to 29/07/04; full list of members (6 pages)
15 February 2005Return made up to 29/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 25 January 2004 (6 pages)
3 June 2004Total exemption small company accounts made up to 25 January 2004 (6 pages)
15 January 2004Accounting reference date extended from 31/07/03 to 25/01/04 (1 page)
15 January 2004Accounting reference date extended from 31/07/03 to 25/01/04 (1 page)
16 October 2003Return made up to 29/07/03; full list of members (6 pages)
16 October 2003Return made up to 29/07/03; full list of members (6 pages)
16 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
29 July 2002Incorporation (18 pages)
29 July 2002Incorporation (18 pages)