JOHNSONS INTERNATIONAL GROUP LIMITED
Overview
| Company Name | JOHNSONS INTERNATIONAL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01962328 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHNSONS INTERNATIONAL GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JOHNSONS INTERNATIONAL GROUP LIMITED located?
| Registered Office Address | Lady Farm Chelwood BS39 4NN Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHNSONS INTERNATIONAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHNSONS INTERNATIONAL NEWS LIMITED | Oct 31, 1986 | Oct 31, 1986 |
| JOHNSONS NEWS INTERNATIONAL LIMITED | Jan 15, 1986 | Jan 15, 1986 |
| NOLASTEP LIMITED | Nov 20, 1985 | Nov 20, 1985 |
What are the latest accounts for JOHNSONS INTERNATIONAL GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2016 |
| Next Accounts Due On | Mar 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for JOHNSONS INTERNATIONAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Claire Louise Scoble as a secretary on May 01, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Old Barn Lady Farm Chelwood Bristol BS39 4NN England to Lady Farm Chelwood Bristol BS39 4NN on Jan 09, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from James Street West Green Park Bath BA1 2BU to The Old Barn Lady Farm Chelwood Bristol BS39 4NN on Jul 15, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Claire Louise Scoble on Jan 01, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Jun 30, 2010 | 9 pages | AA | ||||||||||
Appointment of Mr James Daniel Lawrence Pearce as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2008 | 8 pages | AA | ||||||||||
Who are the officers of JOHNSONS INTERNATIONAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARCE, James Daniel Lawrence | Director | Chelwood BS39 4NN Bristol Lady Farm England | United Kingdom | British | 131417880001 | |||||
| PEARCE, Malcolm Victor Lawrence | Director | Lady Farm Chelwood BS39 4NN Bristol | England | British | 5325360001 | |||||
| SCOBLE, Claire Louise | Secretary | Chelwood BS39 4NN Bristol Lady Farm England | British | 97068300001 | ||||||
| SMITH, Stuart Raymond | Secretary | 55 Park Road BA1 3EE Bath | British | 2734740002 | ||||||
| BAKER, Charles Barry George | Director | Stilland House GU8 43X Chiddingfold Surrey | Gb-Eng | British | 34576870001 | |||||
| BLUNDELL, David | Director | Beechcroft Weston Park BA1 4AS Bath | British | 24479210002 | ||||||
| DIACONO, Michael Christopher St. George | Director | Chilcombe House Chilcombe Bottom Batheaston BA1 8EL Bath | British | 37693980003 | ||||||
| FOREMAN, Ruth Ann | Director | Simons Close Bathampton Lane BA2 6SU Bath Avon | British | 12683860001 | ||||||
| HORN, Christopher Ian | Director | 3 Strande View Walk Cookham SL6 9DL Maidenhead Berkshire | British | 68670700001 | ||||||
| HOWE, John | Director | 10 Primrose Lane RG41 5UR Winnersh Berkshire | United Kingdom | British | 72001440001 | |||||
| HURWORTH, Edward | Director | Compton Cottage 180 Leesons Hill BR7 6QL Chislehurst Kent | British | 3974550001 | ||||||
| MCCLEAN, Richard Arthur Francis | Director | Catherinehams Grove Heath Ripley GU23 6ES Woking Surrey | England | British | 46516340001 | |||||
| PALMA, Achille Sergio Francesco Emanuele | Director | Via Uguccione Da Pisa No 2 Milan FOREIGN 20145 Italy | Italian | 73465620001 | ||||||
| PEARCE, James | Director | Threshers Barn OX7 7AN Ledwell Oxfordshire | British | 83417730001 | ||||||
| PRODGER, Simon Mark | Director | 24 Eastwick Crescent WD3 8YJ Rickmansworth Hertfordshire | United Kingdom | British | 116319510001 | |||||
| QUARRY, Ronald Andrew | Director | 334 Parlaunt Road Langley SL3 8AX Slough Berkshire | British | 30083490001 | ||||||
| SILLS, Colin Anthony | Director | Sutherland House 159 Oldmixon Road Hutton BS24 9QB Weston Super Mare Avon | British | 3829790001 | ||||||
| STALL, Leonard Alexander | Director | 3 Woodland Walk BN2 7AR Brighton East Sussex | British | 51326370002 |
What are the latest statements on persons with significant control for JOHNSONS INTERNATIONAL GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does JOHNSONS INTERNATIONAL GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jul 13, 1994 Delivered On Jul 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 12, 1987 Delivered On Feb 19, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0