JOHNSONS GENERATORS LIMITED

JOHNSONS GENERATORS LIMITED

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

    Company NameJOHNSONS GENERATORS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09703507
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHNSONS GENERATORS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is JOHNSONS GENERATORS LIMITED located?

    Registered Office Address
    C/O Azets Third Floor Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHNSONS GENERATORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSONS SOLAR SPV1 LIMITEDJul 27, 2015Jul 27, 2015

    What are the latest accounts for JOHNSONS GENERATORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JOHNSONS GENERATORS LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for JOHNSONS GENERATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 1 Knightsbridge Green Knightsbridge Green London SW1X 7QA England to C/O Azets Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on Nov 13, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 06, 2025

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1 Knightsbridge Green Knightsbridge Green London SW1X 7QA on Oct 20, 2025

    1 pagesAD01

    Unaudited abridged accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2023

    8 pagesAA

    Registration of charge 097035070001, created on Jun 03, 2024

    32 pagesMR01

    Change of details for Infra Balance New Energy Ltd as a person with significant control on Jun 01, 2022

    2 pagesPSC05

    Confirmation statement made on May 28, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    5 pagesAA

    Previous accounting period extended from Jun 30, 2022 to Sep 30, 2022

    1 pagesAA01

    Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to 128 City Road London EC1V 2NX on Dec 08, 2022

    1 pagesAD01

    Notification of Infra Balance New Energy Ltd as a person with significant control on Apr 29, 2022

    2 pagesPSC02

    Termination of appointment of James Henry Steynor as a director on Apr 29, 2022

    1 pagesTM01

    Termination of appointment of Richard Peter Haywood as a director on Apr 29, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 23, 2022 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Ecodev Group Ltd as a person with significant control on Jun 01, 2022

    1 pagesPSC07

    Cessation of James Henry Steynor as a person with significant control on Jun 01, 2022

    1 pagesPSC07

    Memorandum and Articles of Association

    22 pagesMA

    Who are the officers of JOHNSONS GENERATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, William John
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Director
    Jermyn Street
    SW1Y 6LS London
    112
    England
    EnglandBritish296381480001
    JAMES, Tammy Louise
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Secretary
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    204240430001
    HAYWOOD, Richard Peter
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Director
    Jermyn Street
    SW1Y 6LS London
    112
    England
    United KingdomBritish133020940002
    JANSEN, Spencer William
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Director
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    EnglandBritish119922180001
    LOWTHER, Antony John Innes
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Director
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    United KingdomBritish98307320001
    STEYNOR, James Henry
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Director
    Jermyn Street
    SW1Y 6LS London
    112
    England
    EnglandBritish84680630001

    Who are the persons with significant control of JOHNSONS GENERATORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infra Balance Developments Ltd
    128 City Road
    EC1V 2NX London
    128 City Road
    England
    Apr 29, 2022
    128 City Road
    EC1V 2NX London
    128 City Road
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number13273749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ecodev Group Ltd
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Apr 01, 2017
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr James Henry Steynor
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Jul 01, 2016
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Antony John Innes Lowther
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Jul 01, 2016
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Peter Haywood
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Jul 01, 2016
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sbc Renewables Ltd
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Jul 01, 2016
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    Herefordshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number9018276
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOHNSONS GENERATORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Tate
    Azets, Third Floor, Gateway House Tollgate
    SO53 3TG Chandlers Ford
    Hampshire
    practitioner
    Azets, Third Floor, Gateway House Tollgate
    SO53 3TG Chandlers Ford
    Hampshire
    Matthew Richards
    Azets Third Floor Gateway House Tollgate
    SO53 3TG Chandlers Ford
    Hampshire
    practitioner
    Azets Third Floor Gateway House Tollgate
    SO53 3TG Chandlers Ford
    Hampshire

    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