JOHNSON QRS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJOHNSON QRS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03055282
    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 JOHNSON QRS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JOHNSON QRS LIMITED located?

    Registered Office Address
    Enterprise House
    Sunningdale Road
    LE3 1UR Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHNSON QRS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERTON QRS LIMITEDFeb 19, 1996Feb 19, 1996
    BRITISH GAS PROPERTIES FACILITIES MANAGEMENT LIMITEDMay 04, 1995May 04, 1995

    What are the latest accounts for JOHNSON QRS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for JOHNSON QRS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2012

    Statement of capital on Oct 01, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Morgan Michael Brennan as a director on Apr 13, 2012

    1 pagesTM01

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

    4 pagesAR01

    Director's details changed for Mr Morgan Michael Brennan on Jun 14, 2011

    2 pagesCH01

    Secretary's details changed for Mr Peter William Hall on Jun 14, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mrs Yvonne May Monaghan as a director

    2 pagesAP01

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

    5 pagesAR01

    Appointment of Mr Timothy James Morris as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Fogarty as a director

    2 pagesTM01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    Who are the officers of JOHNSON QRS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Peter William
    Enterprise House
    Sunningdale Road
    LE3 1UR Leicester
    Secretary
    Enterprise House
    Sunningdale Road
    LE3 1UR Leicester
    BritishDirector Safety128359350001
    MONAGHAN, Yvonne May
    Enterprise House
    Sunningdale Road
    LE3 1UR Leicester
    Director
    Enterprise House
    Sunningdale Road
    LE3 1UR Leicester
    EnglandBritishFinance Director7934540003
    MORRIS, Timothy James
    Enterprise House
    Sunningdale Road
    LE3 1UR Leicester
    Director
    Enterprise House
    Sunningdale Road
    LE3 1UR Leicester
    United KingdomBritishAccountant126969480001
    BRENNAN, Morgan Michael
    77 Western Avenue
    Woodley
    RG5 3BL Reading
    Berkshire
    Secretary
    77 Western Avenue
    Woodley
    RG5 3BL Reading
    Berkshire
    BritishAccountant86071860002
    COSSEY, Audrey Lynne
    59a Grove Hill Road
    Camberwell
    SE5 8DF London
    Secretary
    59a Grove Hill Road
    Camberwell
    SE5 8DF London
    British72704170001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    BritishChartered Secretary41928680001
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Secretary
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    British2538150001
    MACAULAY, Barbara Scott
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    Secretary
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    BritishChartered Secretary39335990001
    MITCHELL, Sally Elizabeth Anne
    Flat 1 155 Auckland Road
    SE19 2RH London
    Secretary
    Flat 1 155 Auckland Road
    SE19 2RH London
    British45086300002
    RECKER, Fiona Anne
    38 St Peters Street
    CR2 7DE South Croydon
    Surrey
    Secretary
    38 St Peters Street
    CR2 7DE South Croydon
    Surrey
    British72624220005
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ASH, Paul
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    Director
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    BritishAccountant53170010001
    BAGNALL, William Edward Hampshire
    2 Brook House
    New Pond Road Compton
    GU3 1JL Guildford
    Surrey
    Director
    2 Brook House
    New Pond Road Compton
    GU3 1JL Guildford
    Surrey
    United KingdomBritishChartered Surveyor20294140001
    BALDRY, Lorraine Ingrid
    6 Bingham Street
    Islington
    N1 2QQ London
    Director
    6 Bingham Street
    Islington
    N1 2QQ London
    EnglandBritishChief Executive75761630001
    BRENNAN, Morgan Michael
    Enterprise House
    Sunningdale Road
    LE3 1UR Leicester
    Director
    Enterprise House
    Sunningdale Road
    LE3 1UR Leicester
    United KingdomBritishAccountant86071860002
    BRIGGS, Philip Neil
    394 Bath Road
    BS31 3DQ Bristol
    Avon
    Director
    394 Bath Road
    BS31 3DQ Bristol
    Avon
    BritishChartered Accountant92356630001
    COMELY, Hamilton Robert
    2 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    Director
    2 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    United KingdomBritishDirector79607100002
    ELLIS, Ralph Lewis
    Nettlebeds
    SO24 9RF Old Alresford
    Hampshire
    Director
    Nettlebeds
    SO24 9RF Old Alresford
    Hampshire
    Great BritainBritishBarrister At Law45186780001
    FOGARTY, John Michael
    Beech House
    23 Cricklade Road
    SN6 7BW Highworth
    Wiltshire
    Director
    Beech House
    23 Cricklade Road
    SN6 7BW Highworth
    Wiltshire
    BritishCompany Director94225590002
    HOLMES, Michael Harry
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    Director
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    EnglandBritishCompany Director52804410002
    MAYNARD, Paul
    Fairview New Road
    Northchurch
    HP4 1LN Berkhamsted
    Hertfordshire
    Director
    Fairview New Road
    Northchurch
    HP4 1LN Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director43514600001
    PRODGERS, Lionel Hugh
    10 Giles Coppice
    Dulwich Wood Park
    SE19 1XF London
    Director
    10 Giles Coppice
    Dulwich Wood Park
    SE19 1XF London
    United KingdomBritishCompany Director36076890001
    RENNICK, Anthony Michael Kingston
    Beeches Blind Lane
    Newick
    BN8 4JT Lewes
    East Sussex
    Director
    Beeches Blind Lane
    Newick
    BN8 4JT Lewes
    East Sussex
    BritishChartered Surveyor31369890001
    TAYLOR, David
    19 Martindale
    East Sheen
    SW14 7AL London
    Director
    19 Martindale
    East Sheen
    SW14 7AL London
    BritishCompany Director89321670001
    WALKER, David Nigel
    14 Claremont Park
    N3 1TH London
    Director
    14 Claremont Park
    N3 1TH London
    United KingdomBritishAccountant13977660002
    WEBSTER, George Edward
    25 Spencer Walk
    NW3 1QZ London
    Director
    25 Spencer Walk
    NW3 1QZ London
    EnglandBritishChartered Surveyor87845070001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does JOHNSON QRS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Mar 20, 2003
    Delivered On Mar 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 22, 2003Registration of a charge (395)
    • Jan 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 15, 1998
    Delivered On Jan 23, 1998
    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
    • Jan 23, 1998Registration of a charge (395)
    • Jan 13, 2004Statement 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