DANIEL JOHNS LTD

Register to unlock more data on OkredoRegister

DANIEL JOHNS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08559585

Incorporation date

06/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor 21 Lombard Street, London EC3V 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2013)
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-10-17
dot icon20/12/2024
Liquidators' statement of receipts and payments to 2024-10-17
dot icon16/12/2023
Liquidators' statement of receipts and payments to 2023-10-17
dot icon24/02/2023
Establishment of creditors or liquidation committee
dot icon22/12/2022
Liquidators' statement of receipts and payments to 2022-10-17
dot icon13/05/2022
Registered office address changed from 66 Earl Street Maidstone Kent ME14 1PS to 7th Floor 21 Lombard Street London EC3V 9AH on 2022-05-13
dot icon13/05/2022
Appointment of a voluntary liquidator
dot icon13/05/2022
Removal of liquidator by creditors
dot icon29/10/2021
Registered office address changed from Regent88 210 Church Road Leyton London E10 7JQ England to 66 Earl Street Maidstone Kent ME14 1PS on 2021-10-29
dot icon29/10/2021
Appointment of a voluntary liquidator
dot icon29/10/2021
Resolutions
dot icon29/10/2021
Statement of affairs
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-03-30
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon01/07/2019
Registered office address changed from Ceme Marsh Way Rainham RM13 8EU England to Regent88 210 Church Road Leyton London E10 7JQ on 2019-07-01
dot icon26/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
Accounts for a small company made up to 2017-09-30
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Termination of appointment of Peter Summersgill as a director on 2019-02-01
dot icon18/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon28/12/2018
Current accounting period shortened from 2018-03-31 to 2017-09-30
dot icon12/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon20/11/2017
Registered office address changed from Ceme Campus Marsh Way Rainham Essex RM13 8EU United Kingdom to Ceme Marsh Way Rainham RM13 8EU on 2017-11-20
dot icon28/07/2017
Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to Ceme Campus Marsh Way Rainham Essex RM13 8EU on 2017-07-28
dot icon11/07/2017
Accounts for a small company made up to 2016-09-30
dot icon03/04/2017
Registered office address changed from Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 2017-04-03
dot icon01/02/2017
Appointment of Mr Peter Summersgill as a director on 2017-02-01
dot icon25/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon03/05/2016
Accounts for a small company made up to 2015-09-30
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon16/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon16/10/2015
Director's details changed for Mr Khalid Iqbal Bhatti on 2015-10-16
dot icon04/09/2015
Registered office address changed from The Nucleus Brunel Way Dartford Kent DA1 5GA to Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE on 2015-09-04
dot icon13/05/2015
Director's details changed for Mr Khalid Iqbal Bhatti on 2015-05-12
dot icon13/05/2015
Director's details changed for Mr Danyal Khalid Ibrahim on 2015-05-12
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/01/2015
Previous accounting period extended from 2014-06-30 to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon06/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-15
dot icon13/05/2014
Registered office address changed from , Unit 18 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR on 2014-05-13
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon23/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Syed Alam as a director
dot icon02/10/2013
Appointment of Mr Danyal Khalid Ibrahim as a director
dot icon02/10/2013
Registered office address changed from , 4 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, England on 2013-10-02
dot icon18/07/2013
Registered office address changed from , 120 Maynard Road, London, E17 9JF, England on 2013-07-18
dot icon06/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconNext confirmation date
14/12/2021
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
dot iconNext due on
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatti, Khalid Iqbal
Director
01/10/2013 - Present
82

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About DANIEL JOHNS LTD

DANIEL JOHNS LTD is an(a) Liquidation company incorporated on 06/06/2013 with the registered office located at 7th Floor 21 Lombard Street, London EC3V 9AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL JOHNS LTD?

toggle

DANIEL JOHNS LTD is currently Liquidation. It was registered on 06/06/2013 .

Where is DANIEL JOHNS LTD located?

toggle

DANIEL JOHNS LTD is registered at 7th Floor 21 Lombard Street, London EC3V 9AH.

What does DANIEL JOHNS LTD do?

toggle

DANIEL JOHNS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DANIEL JOHNS LTD?

toggle

The latest filing was on 22/12/2025: Liquidators' statement of receipts and payments to 2025-10-17.