JOHN COMFORT LIMITED

Register to unlock more data on OkredoRegister

JOHN COMFORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00680464

Incorporation date

12/01/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lancaster House, 67 Newhall Street, Birmingham B3 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon24/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon20/10/2014
Termination of appointment of Graham Hughes as a secretary on 2000-08-31
dot icon20/10/2014
Termination of appointment of Graham Hughes as a director on 2000-08-31
dot icon01/04/2011
Notice of ceasing to act as receiver or manager
dot icon01/04/2011
Receiver's abstract of receipts and payments to 2011-02-16
dot icon14/03/2011
Notice of ceasing to act as receiver or manager
dot icon08/09/2010
Receiver's abstract of receipts and payments to 2010-07-25
dot icon25/09/2009
Receiver's abstract of receipts and payments to 2009-07-25
dot icon30/09/2008
Receiver's abstract of receipts and payments to 2008-07-25
dot icon04/02/2008
Receiver's abstract of receipts and payments
dot icon23/10/2006
Receiver's abstract of receipts and payments
dot icon14/07/2006
Registered office changed on 14/07/06 from: vivax house 115A high street godalming surrey GU7 1AQ
dot icon09/09/2005
Receiver's abstract of receipts and payments
dot icon20/08/2004
Receiver's abstract of receipts and payments
dot icon30/09/2003
Receiver's abstract of receipts and payments
dot icon30/09/2003
Appointment of receiver/manager
dot icon30/09/2003
Appointment of receiver/manager
dot icon01/07/2003
First Gazette notice for compulsory strike-off
dot icon17/02/2003
Receiver ceasing to act
dot icon17/02/2003
Receiver ceasing to act
dot icon19/08/2002
Receiver's abstract of receipts and payments
dot icon09/04/2002
Receiver ceasing to act
dot icon09/04/2002
Receiver ceasing to act
dot icon12/09/2001
Receiver's abstract of receipts and payments
dot icon20/11/2000
Administrative Receiver's report
dot icon22/09/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon11/09/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon11/09/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon11/09/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon11/09/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon11/09/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon11/09/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon02/08/2000
Appointment of receiver/manager
dot icon02/08/2000
Appointment of receiver/manager
dot icon27/07/2000
Director resigned
dot icon22/09/1999
Full accounts made up to 1998-11-30
dot icon29/07/1999
Return made up to 06/06/99; full list of members
dot icon27/05/1999
Registered office changed on 27/05/99 from: 10 leake street south bank london SE1 7NN
dot icon10/07/1998
Return made up to 06/06/98; no change of members
dot icon27/06/1998
Particulars of mortgage/charge
dot icon18/05/1998
Full accounts made up to 1997-11-30
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
New secretary appointed;new director appointed
dot icon13/11/1997
Director resigned
dot icon01/07/1997
Full accounts made up to 1996-11-30
dot icon01/07/1997
Return made up to 06/06/97; no change of members
dot icon27/01/1997
New director appointed
dot icon08/07/1996
Full accounts made up to 1995-11-30
dot icon08/07/1996
Return made up to 06/06/96; full list of members
dot icon30/11/1995
Memorandum and Articles of Association
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Ad 02/11/95--------- £ si 12500@1=12500 £ ic 237500/250000
dot icon07/11/1995
Ad 31/07/95--------- £ si 37500@1=37500 £ ic 200000/237500
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Nc inc already adjusted 07/06/95
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon05/07/1995
Return made up to 06/06/95; full list of members
dot icon05/07/1995
Full accounts made up to 1994-11-30
dot icon26/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1993-11-30
dot icon12/07/1994
Return made up to 28/06/94; no change of members
dot icon22/04/1994
New director appointed
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Nc inc already adjusted 13/04/92
dot icon08/07/1993
Full accounts made up to 1992-11-30
dot icon08/07/1993
Return made up to 28/06/93; no change of members
dot icon05/02/1993
New director appointed
dot icon05/02/1993
Director resigned
dot icon11/08/1992
Return made up to 28/06/92; full list of members
dot icon16/07/1992
Full accounts made up to 1991-11-30
dot icon14/11/1991
Particulars of mortgage/charge
dot icon22/10/1991
Certificate of change of name
dot icon19/08/1991
Full group accounts made up to 1990-11-30
dot icon19/08/1991
Secretary resigned;director resigned
dot icon19/08/1991
New secretary appointed
dot icon19/08/1991
New director appointed
dot icon19/08/1991
Director resigned
dot icon19/08/1991
Director resigned
dot icon19/08/1991
Return made up to 28/06/91; full list of members
dot icon12/11/1990
Return made up to 05/06/90; full list of members
dot icon08/08/1990
Full group accounts made up to 1989-11-30
dot icon06/12/1989
Full group accounts made up to 1988-11-30
dot icon06/12/1989
Return made up to 28/06/89; full list of members
dot icon22/09/1988
Full group accounts made up to 1987-11-30
dot icon22/09/1988
Return made up to 30/08/88; full list of members
dot icon05/08/1988
Declaration of satisfaction of mortgage/charge
dot icon27/07/1988
Declaration of satisfaction of mortgage/charge
dot icon01/11/1987
Full group accounts made up to 1986-11-30
dot icon01/11/1987
Return made up to 30/06/87; full list of members
dot icon04/12/1986
Return made up to 15/05/86; full list of members
dot icon27/10/1986
Full accounts made up to 1985-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/1998
dot iconLast change occurred
30/11/1998

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/1998
dot iconNext account date
30/11/1999
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Graham
Director
19/01/1998 - 31/08/2000
-
Terry, Janet Miller
Director
01/08/1992 - Present
-
Barklett, Roger Charles
Director
01/01/1997 - Present
1
Harrison, Neil Brendan
Director
05/04/1994 - Present
3
Hughes, Graham
Secretary
19/01/1998 - 31/08/2000
-

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 JOHN COMFORT LIMITED

JOHN COMFORT LIMITED is an(a) Dissolved company incorporated on 12/01/1961 with the registered office located at Lancaster House, 67 Newhall Street, Birmingham B3 1NG. 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 JOHN COMFORT LIMITED?

toggle

JOHN COMFORT LIMITED is currently Dissolved. It was registered on 12/01/1961 and dissolved on 24/03/2015.

Where is JOHN COMFORT LIMITED located?

toggle

JOHN COMFORT LIMITED is registered at Lancaster House, 67 Newhall Street, Birmingham B3 1NG.

What does JOHN COMFORT LIMITED do?

toggle

JOHN COMFORT LIMITED operates in the Manufacture of other wearing apparel and accessories not elsewhere classified (18.24 - SIC 2003) sector.

What is the latest filing for JOHN COMFORT LIMITED?

toggle

The latest filing was on 24/03/2015: Final Gazette dissolved via compulsory strike-off.