HENRY JOHNSON SONS & CO.,LIMITED

Register to unlock more data on OkredoRegister

HENRY JOHNSON SONS & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00092823

Incorporation date

08/04/1907

Size

Full

Contacts

Registered address

Registered address

Third Floor Suite, 41-43 Broad Street, Hereford HR4 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1907)
dot icon18/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2017
Termination of appointment of Christian Jean Georges Marcel Poitevin as a director on 2016-10-31
dot icon02/05/2017
First Gazette notice for voluntary strike-off
dot icon25/04/2017
Application to strike the company off the register
dot icon20/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon17/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon03/07/2014
Secretary's details changed for Mr John Edward Fancourt on 2013-12-17
dot icon24/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon16/07/2012
Register inspection address has been changed from C/O Henry Johnson Sons & Co Ltd Parc Du Colombier 14 Rue Jules Saulnier Saint Denis France 93200
dot icon13/07/2012
Register(s) moved to registered inspection location
dot icon14/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon14/07/2011
Register inspection address has been changed
dot icon13/07/2011
Appointment of Mr Alain Yves Christian Claquin as a director
dot icon20/05/2011
Termination of appointment of John Fancourt as a director
dot icon20/05/2011
Termination of appointment of Francois Gentil as a director
dot icon20/05/2011
Appointment of Mr Remy Florian Rene Poitevin as a director
dot icon20/05/2011
Appointment of Mr Christian Jean Georges Marcel Poitevin as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Francois Gentil on 2010-06-28
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon09/01/2010
Full accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 28/06/09; full list of members
dot icon08/07/2009
Director and secretary's change of particulars / john fancourt / 15/08/2008
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 28/06/08; full list of members
dot icon25/07/2007
Return made up to 28/06/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon21/07/2006
Return made up to 28/06/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon14/07/2006
Resolutions
dot icon20/07/2005
Director resigned
dot icon18/07/2005
Return made up to 28/06/05; full list of members
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 28/06/04; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon19/07/2003
Return made up to 28/06/03; full list of members
dot icon19/07/2003
New secretary appointed
dot icon19/07/2003
Secretary resigned
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 28/06/02; full list of members
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 28/06/01; full list of members
dot icon11/06/2001
Registered office changed on 11/06/01 from: c/o davis burton & co., First floor offices, thorpe house 29 broad street, hereford HR4 9AR
dot icon28/07/2000
Return made up to 28/06/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 28/06/99; full list of members
dot icon09/07/1999
Director resigned
dot icon28/06/1999
Secretary resigned
dot icon09/12/1998
Auditor's resignation
dot icon23/07/1998
Return made up to 28/06/98; change of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon30/07/1997
Return made up to 28/06/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Certificate of reduction of issued capital
dot icon21/05/1997
Scheme of arrangement - amalgamation
dot icon21/05/1997
Court order
dot icon12/07/1996
Full accounts made up to 1995-12-31
dot icon12/07/1996
Return made up to 28/06/96; change of members
dot icon25/01/1996
Resolutions
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 28/06/95; full list of members
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Return made up to 28/06/94; no change of members
dot icon29/06/1994
Registered office changed on 29/06/94 from: 11 beeches avenue, carshalton, surrey, SM5 3LB
dot icon05/10/1993
Full group accounts made up to 1992-12-31
dot icon16/07/1993
Return made up to 28/06/93; no change of members
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Return made up to 28/06/92; full list of members
dot icon01/05/1992
Director's particulars changed
dot icon03/07/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 28/06/91; change of members
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 28/06/90; full list of members
dot icon29/09/1989
Registered office changed on 29/09/89 from: 81 south end, croydon, surrey, CR0 1BG
dot icon25/08/1989
Full accounts made up to 1988-12-31
dot icon25/08/1989
Return made up to 27/07/89; full list of members
dot icon02/08/1988
Director resigned
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 08/07/88; full list of members
dot icon27/07/1987
Full accounts made up to 1986-12-31
dot icon27/07/1987
Return made up to 03/07/87; full list of members
dot icon12/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon12/07/1986
Return made up to 09/07/86; full list of members
dot icon08/04/1907
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claquin, Alain Yves Christian
Director
22/06/2011 - Present
-
Poitevin, Christian Jean Georges Marcel
Director
27/04/2011 - 31/10/2016
1
Poitevin, Remy Florian Rene
Director
27/04/2011 - Present
1
Ravery, Jean
Director
27/11/1978 - 01/07/2005
-
Fancourt, John Edward
Secretary
30/06/2003 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HENRY JOHNSON SONS & CO.,LIMITED

HENRY JOHNSON SONS & CO.,LIMITED is an(a) Dissolved company incorporated on 08/04/1907 with the registered office located at Third Floor Suite, 41-43 Broad Street, Hereford HR4 9AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HENRY JOHNSON SONS & CO.,LIMITED?

toggle

HENRY JOHNSON SONS & CO.,LIMITED is currently Dissolved. It was registered on 08/04/1907 and dissolved on 18/07/2017.

Where is HENRY JOHNSON SONS & CO.,LIMITED located?

toggle

HENRY JOHNSON SONS & CO.,LIMITED is registered at Third Floor Suite, 41-43 Broad Street, Hereford HR4 9AR.

What does HENRY JOHNSON SONS & CO.,LIMITED do?

toggle

HENRY JOHNSON SONS & CO.,LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for HENRY JOHNSON SONS & CO.,LIMITED?

toggle

The latest filing was on 18/07/2017: Final Gazette dissolved via voluntary strike-off.