ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Sutton Developments Limited

John Sutton Developments Limited is a liquidation company incorporated on 25 February 2000 with the registered office located in Manchester, Greater Manchester. John Sutton Developments Limited was registered 25 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
03933936
Private limited company
Age
25 years
Incorporated 25 February 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (11 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Mar30 Jun 2025 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 21 Nov 2025 (2 months ago)
Previous address was The Cornmill Dog Lane Wilson Derbyshire DE73 8AH England
Telephone
01332812487
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1974
Director • Builder • British • Lives in UK • Born in Aug 1971
Mr Martin John Sutton
PSC • British • Lives in England • Born in Jul 1971
Mrs Clare Elizabeth Coxon
PSC • British • Lives in England • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 1 Mar30 Jun 2025
Traded for 16 months
Cash in Bank
£2.11M
Increased by £661.51K (+46%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.89M
Increased by £42.63K (+1%)
Total Liabilities
-£95.7K
Decreased by £68.74K (-42%)
Net Assets
£2.8M
Increased by £111.37K (+4%)
Debt Ratio (%)
3%
Decreased by 2.46% (-43%)
Latest Activity
Registered Address Changed
2 Months Ago on 21 Nov 2025
Declaration of Solvency
2 Months Ago on 21 Nov 2025
Voluntary Liquidator Appointed
2 Months Ago on 21 Nov 2025
Charge Satisfied
2 Months Ago on 4 Nov 2025
Charge Satisfied
2 Months Ago on 4 Nov 2025
Full Accounts Submitted
3 Months Ago on 6 Oct 2025
Accounting Period Extended
5 Months Ago on 21 Aug 2025
Confirmation Submitted
11 Months Ago on 25 Feb 2025
Mrs Clare Elizabeth Coxon Details Changed
11 Months Ago on 14 Feb 2025
Clare Elizabeth Coxon (PSC) Appointed
11 Months Ago on 14 Feb 2025
Get Credit Report
Discover John Sutton Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Cornmill Dog Lane Wilson Derbyshire DE73 8AH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 21 November 2025
Submitted on 21 Nov 2025
Declaration of solvency
Submitted on 21 Nov 2025
Appointment of a voluntary liquidator
Submitted on 21 Nov 2025
Resolutions
Submitted on 21 Nov 2025
Satisfaction of charge 039339360002 in full
Submitted on 4 Nov 2025
Satisfaction of charge 1 in full
Submitted on 4 Nov 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 6 Oct 2025
Previous accounting period extended from 28 February 2025 to 30 June 2025
Submitted on 21 Aug 2025
Confirmation statement made on 25 February 2025 with no updates
Submitted on 25 Feb 2025
Notification of Clare Elizabeth Coxon as a person with significant control on 14 February 2025
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year