JOHNSONS INTERNATIONAL GROUP LIMITED

JOHNSONS INTERNATIONAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameJOHNSONS INTERNATIONAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01962328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHNSONS INTERNATIONAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSONS INTERNATIONAL NEWS LIMITEDOct 31, 1986Oct 31, 1986
    JOHNSONS NEWS INTERNATIONAL LIMITEDJan 15, 1986Jan 15, 1986
    NOLASTEP LIMITEDNov 20, 1985Nov 20, 1985

    What are the latest accounts for JOHNSONS INTERNATIONAL GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2016
    Next Accounts Due OnMar 31, 2017
    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for JOHNSONS INTERNATIONAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 2 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Claire Louise Scoble as a secretary on May 01, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 100,000
    SH01

    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 pagesAD01

    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 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a small company made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jun 30, 2011

    8 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Claire Louise Scoble on Jan 01, 2012

    1 pagesCH03

    Accounts for a small company made up to Jun 30, 2010

    9 pagesAA

    Appointment of Mr James Daniel Lawrence Pearce as a director

    2 pagesAP01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jun 30, 2009

    8 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jun 30, 2008

    8 pagesAA

    Who are the officers of JOHNSONS INTERNATIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARCE, James Daniel Lawrence
    Chelwood
    BS39 4NN Bristol
    Lady Farm
    England
    Director
    Chelwood
    BS39 4NN Bristol
    Lady Farm
    England
    United KingdomBritish131417880001
    PEARCE, Malcolm Victor Lawrence
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    Director
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    EnglandBritish5325360001
    SCOBLE, Claire Louise
    Chelwood
    BS39 4NN Bristol
    Lady Farm
    England
    Secretary
    Chelwood
    BS39 4NN Bristol
    Lady Farm
    England
    British97068300001
    SMITH, Stuart Raymond
    55 Park Road
    BA1 3EE Bath
    Secretary
    55 Park Road
    BA1 3EE Bath
    British2734740002
    BAKER, Charles Barry George
    Stilland House
    GU8 43X Chiddingfold
    Surrey
    Director
    Stilland House
    GU8 43X Chiddingfold
    Surrey
    Gb-EngBritish34576870001
    BLUNDELL, David
    Beechcroft Weston Park
    BA1 4AS Bath
    Director
    Beechcroft Weston Park
    BA1 4AS Bath
    British24479210002
    DIACONO, Michael Christopher St. George
    Chilcombe House Chilcombe Bottom
    Batheaston
    BA1 8EL Bath
    Director
    Chilcombe House Chilcombe Bottom
    Batheaston
    BA1 8EL Bath
    British37693980003
    FOREMAN, Ruth Ann
    Simons Close Bathampton Lane
    BA2 6SU Bath
    Avon
    Director
    Simons Close Bathampton Lane
    BA2 6SU Bath
    Avon
    British12683860001
    HORN, Christopher Ian
    3 Strande View Walk
    Cookham
    SL6 9DL Maidenhead
    Berkshire
    Director
    3 Strande View Walk
    Cookham
    SL6 9DL Maidenhead
    Berkshire
    British68670700001
    HOWE, John
    10 Primrose Lane
    RG41 5UR Winnersh
    Berkshire
    Director
    10 Primrose Lane
    RG41 5UR Winnersh
    Berkshire
    United KingdomBritish72001440001
    HURWORTH, Edward
    Compton Cottage 180 Leesons Hill
    BR7 6QL Chislehurst
    Kent
    Director
    Compton Cottage 180 Leesons Hill
    BR7 6QL Chislehurst
    Kent
    British3974550001
    MCCLEAN, Richard Arthur Francis
    Catherinehams Grove Heath
    Ripley
    GU23 6ES Woking
    Surrey
    Director
    Catherinehams Grove Heath
    Ripley
    GU23 6ES Woking
    Surrey
    EnglandBritish46516340001
    PALMA, Achille Sergio Francesco Emanuele
    Via Uguccione Da Pisa No 2
    Milan
    FOREIGN 20145
    Italy
    Director
    Via Uguccione Da Pisa No 2
    Milan
    FOREIGN 20145
    Italy
    Italian73465620001
    PEARCE, James
    Threshers Barn
    OX7 7AN Ledwell
    Oxfordshire
    Director
    Threshers Barn
    OX7 7AN Ledwell
    Oxfordshire
    British83417730001
    PRODGER, Simon Mark
    24 Eastwick Crescent
    WD3 8YJ Rickmansworth
    Hertfordshire
    Director
    24 Eastwick Crescent
    WD3 8YJ Rickmansworth
    Hertfordshire
    United KingdomBritish116319510001
    QUARRY, Ronald Andrew
    334 Parlaunt Road
    Langley
    SL3 8AX Slough
    Berkshire
    Director
    334 Parlaunt Road
    Langley
    SL3 8AX Slough
    Berkshire
    British30083490001
    SILLS, Colin Anthony
    Sutherland House 159 Oldmixon Road
    Hutton
    BS24 9QB Weston Super Mare
    Avon
    Director
    Sutherland House 159 Oldmixon Road
    Hutton
    BS24 9QB Weston Super Mare
    Avon
    British3829790001
    STALL, Leonard Alexander
    3 Woodland Walk
    BN2 7AR Brighton
    East Sussex
    Director
    3 Woodland Walk
    BN2 7AR Brighton
    East Sussex
    British51326370002

    What are the latest statements on persons with significant control for JOHNSONS INTERNATIONAL GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jul 15, 1994Registration of a charge (395)
    • Feb 16, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 1987Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)

    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