Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN SAMUEL LIMITED
Company Information for

JOHN SAMUEL LIMITED

SHOULTON HOUSE FARM SHOULTON LANE, HALLOW, WORCESTER, WORCESTERSHIRE, WR2 6PX,
Company Registration Number
01487411
Private Limited Company
Active

Company Overview

About John Samuel Ltd
JOHN SAMUEL LIMITED was founded on 1980-03-25 and has its registered office in Worcester. The organisation's status is listed as "Active". John Samuel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JOHN SAMUEL LIMITED
 
Legal Registered Office
SHOULTON HOUSE FARM SHOULTON LANE
HALLOW
WORCESTER
WORCESTERSHIRE
WR2 6PX
Other companies in WR1
 
Filing Information
Company Number 01487411
Company ID Number 01487411
Date formed 1980-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB738635795  
Last Datalog update: 2024-01-05 09:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SAMUEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN SAMUEL LIMITED
The following companies were found which have the same name as JOHN SAMUEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN SAMUEL MEDICS PVT LIMITED 141 ADELPHI STREET PRESTON LANCASHIRE PR1 7BH Active - Proposal to Strike off Company formed on the 2011-09-13
JOHN SAMUEL & ASSOCIATES INC. 2060 CHALMERS RD OTTAWA Ontario K1H6K5 Dissolved Company formed on the 1994-07-19
JOHN SAMUELSON REALTY CORP. 600 MADISON AVENUE 3RD FLR NEW YORK NY 10022 Active Company formed on the 2000-10-17
JOHN SAMUEL ROGERS PERSONAL REAL ESTATE CORPORATION British Columbia Dissolved
JOHN SAMUEL HEALTH CARE LTD 1 HAWTHORN AVENUE TIMPERLEY ALTRINCHAM WA15 6TS Active - Proposal to Strike off Company formed on the 2016-02-29
JOHN SAMUEL INDUSTRIAL ASSET MANAGEMENT PTY LTD QLD 4680 Strike-off action in progress Company formed on the 2005-10-07
JOHN SAMUELS INVESTMENTS PTY LTD Active Company formed on the 2014-10-16
JOHN SAMUEL GARCIA LLC 2102 E HAMILTON AVENUE TAMPA FL 33610 Inactive Company formed on the 2010-09-14
JOHN SAMUEL DESIGN LIMITED 40A WESTBOURNE GARDENS LONDON W2 5NS Active - Proposal to Strike off Company formed on the 2018-10-22
JOHN SAMUEL MASONRY INC California Unknown
John Samuel Inc Connecticut Unknown
John Samuel Tyson Wilbur Walker Memorial V F W Post 8509 Ladies Auxiliary Inc Maryland Unknown
John Samuel Ireland Contractor LLC Maryland Unknown
John Samuel Tyson Wilbert Walker Memorial Post 8509 Inc Maryland Unknown
JOHN SAMUEL MANGHAM LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2020-10-19

Company Officers of JOHN SAMUEL LIMITED

Current Directors
Officer Role Date Appointed
JONATHON DAVID CHARLES TAINTON
Director 1991-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE ESTELLE PRITCHARD
Company Secretary 2008-02-18 2009-09-16
SYLVIA IRIS TAINTON
Company Secretary 1991-06-14 2008-02-18
JANE ELIZABETH PAINTING
Director 1991-06-14 1998-05-18
JOHN SAMUEL TAINTON
Director 1991-06-14 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON DAVID CHARLES TAINTON GRAPE FUN LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
JONATHON DAVID CHARLES TAINTON JON TAINTON LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
JONATHON DAVID CHARLES TAINTON LOWESMOOR DEVELOPMENTS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2016-07-05
JONATHON DAVID CHARLES TAINTON SHOULTON HOUSE INVESTMENTS LTD Director 2011-11-02 CURRENT 2011-11-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-12-15Unaudited abridged accounts made up to 2022-03-31
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 014874110010
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014874110010
2022-07-05CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Shoulton Farm House Shoulton Lane Hallow Worcester Worcestershire WR2 6PX England
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM John Yelland and Company 22, Sansome Walk Worcester Worcs WR1 1LS
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-05AR0114/06/16 ANNUAL RETURN FULL LIST
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-10AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-18AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014874110009
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0114/06/13 ANNUAL RETURN FULL LIST
2013-04-10MG01Particulars of a mortgage or charge / charge no: 8
2013-04-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-10-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0114/06/12 ANNUAL RETURN FULL LIST
2011-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0114/06/11 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0114/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01Director's details changed for Mr Jonathon David Charles Tainton on 2009-11-01
2010-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-18288bAppointment terminated secretary marie pritchard
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-19363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY SYLVIA TAINTON
2008-04-02288aSECRETARY APPOINTED MARIE ESTELLE PRITCHARD
2008-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/05
2005-06-24363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
1999-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-15363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-02363(288)DIRECTOR RESIGNED
1998-07-02363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-01288bDIRECTOR RESIGNED
1997-07-10363sRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-16363sRETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-05363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1994-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JOHN SAMUEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN SAMUEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2013-04-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2006-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-01-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 473,420
Creditors Due After One Year 2012-03-31 £ 208,686
Creditors Due Within One Year 2013-03-31 £ 492,138
Creditors Due Within One Year 2012-03-31 £ 495,137
Provisions For Liabilities Charges 2013-03-31 £ 11,274
Provisions For Liabilities Charges 2012-03-31 £ 12,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN SAMUEL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 425,296
Cash Bank In Hand 2012-03-31 £ 334,903
Current Assets 2013-03-31 £ 627,477
Current Assets 2012-03-31 £ 537,785
Debtors 2013-03-31 £ 36,181
Debtors 2012-03-31 £ 35,882
Fixed Assets 2013-03-31 £ 2,971,728
Fixed Assets 2012-03-31 £ 2,649,653
Secured Debts 2013-03-31 £ 549,060
Secured Debts 2012-03-31 £ 249,686
Shareholder Funds 2013-03-31 £ 2,622,373
Shareholder Funds 2012-03-31 £ 2,470,932
Stocks Inventory 2013-03-31 £ 166,000
Stocks Inventory 2012-03-31 £ 167,000
Tangible Fixed Assets 2013-03-31 £ 70,229
Tangible Fixed Assets 2012-03-31 £ 86,314

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN SAMUEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SAMUEL LIMITED
Trademarks
We have not found any records of JOHN SAMUEL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ECO2 SOLAR LIMITED 2009-10-22 Outstanding
RENT DEPOSIT DEED REWA HEATING LIMITED 2011-12-09 Outstanding
RENT DEPOSIT DEED ALPINE INTERNATIONAL XPRESS TRANSPORT LIMITED 2011-01-12 Outstanding

We have found 3 mortgage charges which are owed to JOHN SAMUEL LIMITED

Income
Government Income
We have not found government income sources for JOHN SAMUEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JOHN SAMUEL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JOHN SAMUEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SAMUEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN SAMUEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.