Background WavePink WaveYellow Wave

JOHN MENZIES (108) LIMITED (02988938)

JOHN MENZIES (108) LIMITED (02988938) is an active UK company. incorporated on 10 November 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN MENZIES (108) LIMITED has been registered for 31 years. Current directors include GEDDES, John Francis Alexander, MITCHELL, Laura, WALKER, Mervyn.

Company Number
02988938
Status
active
Type
ltd
Incorporated
10 November 1994
Age
31 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GEDDES, John Francis Alexander, MITCHELL, Laura, WALKER, Mervyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MENZIES (108) LIMITED

JOHN MENZIES (108) LIMITED is an active company incorporated on 10 November 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN MENZIES (108) LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02988938

LTD Company

Age

31 Years

Incorporated 10 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PEACO NO.48 LIMITED
From: 10 November 1994To: 30 June 1995
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 10 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE
From: 10 November 1994To: 10 May 2010
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
May 13
Director Joined
Jun 13
Director Left
May 16
Director Joined
May 16
Capital Update
Apr 18
Capital Update
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Secretary
Appointed 01 Jul 2008

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Born November 1968
Director
Appointed 20 Oct 2006

MITCHELL, Laura

Active
Shoreham Road, LondonTW6 3RT
Born November 1984
Director
Appointed 13 Jan 2025

WALKER, Mervyn

Active
Shoreham Road, LondonTW6 3RT
Born April 1960
Director
Appointed 24 Aug 2020

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Secretary
Appointed 27 Jun 1995
Resigned 11 Apr 1996

MULHOLLAND, Eric

Resigned
81 Auchingane, EdinburghEH10 7HU
Secretary
Appointed 11 Apr 1996
Resigned 15 Mar 1999

J M SECRETARIES LIMITED

Resigned
Aviation House, 923 Southern Perimeter Road, HounslowTW6 3AE
Corporate secretary
Appointed 15 Mar 1999
Resigned 01 Jul 2008

PEACHEY & CO

Resigned
95 Aldwych, LondonWC2B 4JF
Corporate nominee secretary
Appointed 10 Nov 1994
Resigned 27 Jun 1995

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Born October 1946
Director
Appointed 11 Apr 1996
Resigned 20 Oct 2006

BELL, Paula

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born January 1967
Director
Appointed 10 Jun 2013
Resigned 20 May 2016

BENNETT, James Douglas Scott

Resigned
The Well House, EdinburghEH12 6EX
Born March 1942
Director
Appointed 27 Jun 1995
Resigned 31 Jul 1999

DEVANEY, Christopher Michael

Resigned
Shoreham Road, LondonTW6 3RT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

DOLLMAN, Paul Bernard

Resigned
New Square, MiddlesexTW14 8HA
Born August 1956
Director
Appointed 01 Oct 2002
Resigned 17 May 2013

MACDONALD, Patrick James

Resigned
30 Royal Terrace, EdinburghEH7 5AH
Born May 1962
Director
Appointed 09 May 2003
Resigned 19 Mar 2007

MACKAY, David James

Resigned
4 East Harbour Road, CharlestownKY11 3EA
Born May 1943
Director
Appointed 21 Sept 2000
Resigned 09 May 2003

MAIN, David Walter

Resigned
2 Belgrave Place, EdinburghEH4 3AN
Born September 1954
Director
Appointed 01 Aug 1995
Resigned 06 Jun 1996

MULHOLLAND, Eric

Resigned
81 Auchingane, EdinburghEH10 7HU
Born April 1952
Director
Appointed 01 Aug 1995
Resigned 11 Apr 1996

NOEL-PATON, Frederick Ranald, The Hon

Resigned
Easter Dunbarnie, PerthPH2 9ED
Born November 1938
Director
Appointed 27 Jun 1995
Resigned 07 Nov 1998

SMITH, Martyn Robert

Resigned
12/2 Mcdonald Road, EdinburghEH7 4LZ
Born May 1955
Director
Appointed 05 Jul 1999
Resigned 10 Sept 2002

TROLLOPE, David Alastair

Resigned
Shoreham Road, LondonTW6 3RT
Born June 1960
Director
Appointed 05 Oct 2020
Resigned 25 Mar 2024

WILSON, Giles Robert Bryant

Resigned
Shoreham Road, LondonTW6 3RT
Born November 1973
Director
Appointed 27 May 2016
Resigned 24 Aug 2020

ARUNLEX LIMITED

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Corporate nominee director
Appointed 10 Nov 1994
Resigned 27 Jun 1995

Persons with significant control

1

Bloomsbury Square, LondonWC1A 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Legacy
26 July 2019
SH20SH20
Legacy
26 July 2019
CAP-SSCAP-SS
Resolution
26 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 July 2019
SH19Statement of Capital
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Legacy
18 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Legacy
9 May 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 April 2018
SH19Statement of Capital
Legacy
20 April 2018
SH20SH20
Legacy
20 April 2018
CAP-SSCAP-SS
Resolution
20 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Made Up Date
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Made Up Date
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Made Up Date
7 June 2012
AAAnnual Accounts
Accounts With Made Up Date
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Resolution
22 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Made Up Date
26 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Auditors Resignation Company
5 September 2009
AUDAUD
Legacy
12 June 2009
363aAnnual Return
Accounts With Made Up Date
4 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
27 May 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
4 September 2007
287Change of Registered Office
Accounts With Made Up Date
11 May 2007
AAAnnual Accounts
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
8 November 2006
363aAnnual Return
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
88(3)88(3)
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
123Notice of Increase in Nominal Capital
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
8 June 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Made Up Date
21 July 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Accounts With Made Up Date
14 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Legacy
6 August 2003
288cChange of Particulars
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 April 2003
AAAnnual Accounts
Legacy
6 December 2002
363aAnnual Return
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288cChange of Particulars
Accounts With Made Up Date
9 April 2002
AAAnnual Accounts
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
5 December 2001
363aAnnual Return
Accounts With Made Up Date
1 August 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 September 2000
AAAnnual Accounts
Legacy
23 November 1999
363aAnnual Return
Accounts With Made Up Date
14 September 1999
AAAnnual Accounts
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
225Change of Accounting Reference Date
Legacy
20 November 1998
363aAnnual Return
Legacy
16 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
21 October 1998
AUDAUD
Accounts With Made Up Date
11 September 1998
AAAnnual Accounts
Legacy
3 August 1998
287Change of Registered Office
Legacy
29 January 1998
363aAnnual Return
Accounts With Made Up Date
12 October 1997
AAAnnual Accounts
Legacy
17 January 1997
288cChange of Particulars
Legacy
22 November 1996
363aAnnual Return
Legacy
20 September 1996
288288
Accounts With Made Up Date
16 September 1996
AAAnnual Accounts
Legacy
16 June 1996
288288
Legacy
3 June 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Resolution
1 March 1996
RESOLUTIONSResolutions
Resolution
1 March 1996
RESOLUTIONSResolutions
Resolution
1 March 1996
RESOLUTIONSResolutions
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
29 November 1995
363x363x
Legacy
16 August 1995
88(2)R88(2)R
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
123Notice of Increase in Nominal Capital
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
5 July 1995
288288
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
287Change of Registered Office
Legacy
30 June 1995
224224
Memorandum Articles
30 June 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1994
NEWINCIncorporation