Background WavePink WaveYellow Wave

JOHN STREET BUSINESS CENTRE LIMITED (08478852)

JOHN STREET BUSINESS CENTRE LIMITED (08478852) is an active UK company. incorporated on 8 April 2013. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN STREET BUSINESS CENTRE LIMITED has been registered for 13 years. Current directors include JONES, Danielle Leigh, TATE, Daniel James Gilson, WHEBLE, Daniel Reeves.

Company Number
08478852
Status
active
Type
ltd
Incorporated
8 April 2013
Age
13 years
Address
Ground Floor,, Leeds, LS1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Danielle Leigh, TATE, Daniel James Gilson, WHEBLE, Daniel Reeves
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN STREET BUSINESS CENTRE LIMITED

JOHN STREET BUSINESS CENTRE LIMITED is an active company incorporated on 8 April 2013 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN STREET BUSINESS CENTRE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08478852

LTD Company

Age

13 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Ground Floor, 13/14 Park Place, Leeds, LS1 2SJ,

Previous Addresses

Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ United Kingdom
From: 19 January 2024To: 19 January 2024
Central House 47 st. Pauls Street Leeds LS1 2TE England
From: 18 December 2015To: 19 January 2024
47 Central House St. Pauls Street Leeds LS1 2TE England
From: 4 December 2015To: 18 December 2015
3 Queen Street London W1J 5PA
From: 8 April 2013To: 4 December 2015
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 17
Loan Secured
Feb 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOOTH-LIDDLE, Kyle Joseph

Active
13/14 Park Place,, LeedsLS1 2SJ
Secretary
Appointed 05 Jan 2024

JONES, Danielle Leigh

Active
13/14 Park Place,, LeedsLS1 2SJ
Born June 1989
Director
Appointed 01 Mar 2023

TATE, Daniel James Gilson

Active
13/14 Park Place,, LeedsLS1 2SJ
Born March 1990
Director
Appointed 01 Nov 2020

WHEBLE, Daniel Reeves

Active
13/14 Park Place,, LeedsLS1 2SJ
Born September 1976
Director
Appointed 08 Apr 2013

SMITH, Daniel James

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 Jul 2016
Resigned 05 Jan 2024

WOOD, Nicola Claire

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Secretary
Appointed 02 Dec 2015
Resigned 01 Jul 2016

BAKER, Stephen Peter, Mr.

Resigned
Georgeham, BrauntonEX33 1LA
Born May 1971
Director
Appointed 08 Apr 2013
Resigned 02 Dec 2015

HALL, David Paul Andrew

Resigned
13/14 Park Place,, LeedsLS1 2SJ
Born May 1970
Director
Appointed 02 Dec 2015
Resigned 12 Sept 2025

HARROP, David Anthony

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 02 Dec 2015
Resigned 05 Nov 2020

NORDIER, Karen Louise

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 02 Dec 2015
Resigned 19 Jun 2023

VAUGHAN, Timothy Andrew

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 02 Dec 2015
Resigned 21 Jul 2023

Persons with significant control

1

13/14 Park Place, LeedsLS1 2SJ

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

61

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Auditors Resignation Company
20 April 2016
AUDAUD
Auditors Resignation Company
15 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 December 2015
AA01Change of Accounting Reference Date
Resolution
11 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Incorporation Company
8 April 2013
NEWINCIncorporation