REX JOHNSON ONLINE LIMITED

REX JOHNSON ONLINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREX JOHNSON ONLINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03078447
    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 REX JOHNSON ONLINE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is REX JOHNSON ONLINE LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REX JOHNSON ONLINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASH-A-CHEQUE (GB) LIMITEDSep 08, 1995Sep 08, 1995
    WORDPOINT LIMITEDJul 11, 1995Jul 11, 1995

    What are the latest accounts for REX JOHNSON ONLINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for REX JOHNSON ONLINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Jun 30, 2019 to May 31, 2019

    1 pagesAA01

    Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019

    1 pagesTM01

    Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019

    2 pagesAP01

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Termination of appointment of Tony Deakin as a director on Dec 01, 2018

    1 pagesTM01

    Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018

    1 pagesAD01

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Appointment of Mr Tony Deakin as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018

    1 pagesTM01

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp Cardinal House Abbeyfield Road Nottingham NG7 2SZ

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016

    1 pagesAD01

    Confirmation statement made on Jul 11, 2016 with updates

    4 pagesCS01

    Termination of appointment of Eric George Erickson as a director on Jul 08, 2016

    1 pagesTM01

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Who are the officers of REX JOHNSON ONLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish251073350001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196294160001
    FREEMAN, Lynne Ann
    Lakeside Litchborough Road
    Duncote
    NN12 8AL Towcester
    Northamptonshire
    Secretary
    Lakeside Litchborough Road
    Duncote
    NN12 8AL Towcester
    Northamptonshire
    British52719170001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    195401170001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    178139140001
    SALKELD, Ian
    30 Felstead Road
    Wanstead
    E11 2QJ London
    Secretary
    30 Felstead Road
    Wanstead
    E11 2QJ London
    British52338990001
    SOKOLOWSKI, Peter John
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    Secretary
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    American68054300001
    WALTON, Caroline Debra
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    British58608750003
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    TABSEC LIMITED
    Torrington House 47 Holywell Hill
    AL1 1HD St Albans
    Hertfordshire
    Secretary
    Torrington House 47 Holywell Hill
    AL1 1HD St Albans
    Hertfordshire
    1677520001
    COHEN, Scott Aaron
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United StatesAmerican209567180001
    COOK, Richard Charles
    The Cottage 8 Station Road
    Ivinghoe
    LU7 9EB Leighton Buzzard
    Bedfordshire
    Director
    The Cottage 8 Station Road
    Ivinghoe
    LU7 9EB Leighton Buzzard
    Bedfordshire
    British25254880001
    CORNWELL, Nicholas Grant
    The Old Rectory
    Rectory Hill, Cranford St Andrews
    NN14 1HP Kettering
    Northants
    Director
    The Old Rectory
    Rectory Hill, Cranford St Andrews
    NN14 1HP Kettering
    Northants
    United KingdomBritish95585590001
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish210862440001
    DORFMAN, Richard Seth
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    Director
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    American67599880001
    ERICKSON, Eric George
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaUsa224104020001
    GAYHARDT, Donald Francis
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    Director
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    United StatesAmerican67600210001
    HETHERINGTON, Cameron John
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Director
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Australian123428110001
    HIBBERD, Roy Wayne
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States158609380001
    KAYE, Kevin Richard
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish257480610001
    MAY, Paul Edward
    The Old Rectory
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    Director
    The Old Rectory
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    United KingdomBritish83046570001
    MCLURE, Gordon Stuart Douglas
    "The Bails" Boughton Hall
    Boughton
    NN2 8SQ Northampton
    Director
    "The Bails" Boughton Hall
    Boughton
    NN2 8SQ Northampton
    British39434610002
    MILDENSTEIN, Paul
    The Barn Redhouse Farm
    Redhouse Farm Lane
    CV35 7NZ Beausale
    2
    Warwickshire
    Director
    The Barn Redhouse Farm
    Redhouse Farm Lane
    CV35 7NZ Beausale
    2
    Warwickshire
    EnglandBritish158561370001
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritish8778080001
    PATEL, Alpesh Kumar
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish193008350001
    PICCINI, Silvio Dante
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandAmerican129300540002
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaAmerican177845480001
    SALKELD, Ian
    30 Felstead Road
    Wanstead
    E11 2QJ London
    Director
    30 Felstead Road
    Wanstead
    E11 2QJ London
    British52338990001
    WEISS, Jeffrey Allan
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    Director
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    UsaUnited States151303310006
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of REX JOHNSON ONLINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cash A Cheque Holdings Great Britain Limited
    Bevis Marks
    EC3A 7BA London
    6 Bevis Marks
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6 Bevis Marks
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number03449905
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REX JOHNSON ONLINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Oct 30, 2002
    Delivered On Nov 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 8706638 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 2002Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Apr 07, 2000
    Delivered On Apr 13, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the underlease of even date
    Short particulars
    All interest in the rent deposit and the account into which the rent is paid and all money from time to time withdrawn.
    Persons Entitled
    • Imperial Cancer Research Fund
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    Charge over credit balances
    Created On Feb 22, 2000
    Delivered On Mar 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a loan note instrument constituting £1,000,000 guaranteed loan notes 2007 dated 22 february 2000 in favour of cash-a-cheque (GB) limited
    Short particulars
    The sum of £1,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8706638 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 2000Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Pledge and security agreement
    Created On Sep 15, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    The payment and performance of its obligations due or to become due from the company to the chargee under the guaranty and guarantor security agreement
    Short particulars
    All shares in the company all voting and non-voting rights of shares and all cash and non-cash dividends and all other property chattels contracts intangible goods of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Bank National Association, as Administrative Agent for Itself and the Lenders (Asdefined)
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 05, 1997
    Delivered On Mar 12, 1997
    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
    • Mar 12, 1997Registration of a charge (395)
    • Jul 28, 1999Statement 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