JOHN SOLOMON INC. LIMITED

Register to unlock more data on OkredoRegister

JOHN SOLOMON INC. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01669619

Incorporation date

04/10/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

21 Merrywood Park, Camberley, Surrey GU15 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon14/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Return made up to 06/07/09; full list of members
dot icon12/07/2009
Location of register of members
dot icon09/07/2009
Appointment Terminated Secretary carl hasselrot
dot icon02/07/2009
Secretary appointed mrs sally margaret jackman
dot icon02/07/2009
Director appointed mrs sally margaret jackman
dot icon02/07/2009
Registered office changed on 03/07/2009 from sword house totteridge road high wycombe bucks HP13 6DG united kingdom
dot icon28/12/2008
Appointment Terminated Director and Secretary gary long
dot icon27/12/2008
Director appointed per ake melker
dot icon27/12/2008
Director and secretary appointed carl mathias eriksson hasselrot
dot icon27/12/2008
Appointment Terminated Director john catania
dot icon21/12/2008
Return made up to 06/07/08; full list of members
dot icon21/12/2008
Location of register of members
dot icon15/09/2008
Accounts made up to 2007-12-31
dot icon25/06/2008
Registered office changed on 26/06/2008 from sword house totteridge road high wycombe buckinghamshire HP13 6EJ
dot icon26/09/2007
Accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 06/07/07; full list of members
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 06/07/06; full list of members
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
New secretary appointed
dot icon04/01/2006
Director resigned
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 06/07/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon19/07/2004
New director appointed
dot icon18/07/2004
Director resigned
dot icon12/07/2004
Return made up to 06/07/04; full list of members
dot icon11/07/2003
Return made up to 06/07/03; full list of members
dot icon25/06/2003
Accounts made up to 2002-12-31
dot icon01/10/2002
Accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 06/07/02; full list of members
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon26/10/2001
Accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 06/07/01; full list of members
dot icon29/10/2000
Accounts made up to 1999-12-31
dot icon06/08/2000
Return made up to 06/07/00; full list of members
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 06/07/99; no change of members
dot icon21/01/1999
Director resigned
dot icon17/01/1999
New director appointed
dot icon06/10/1998
Accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 06/07/98; full list of members
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon01/11/1997
Accounts made up to 1996-12-31
dot icon30/07/1997
Return made up to 06/07/97; no change of members
dot icon28/10/1996
Accounts made up to 1995-12-31
dot icon18/09/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon04/08/1996
Return made up to 06/07/96; no change of members
dot icon31/10/1995
Accounts made up to 1994-12-31
dot icon31/10/1995
Resolutions
dot icon19/09/1995
Return made up to 05/08/95; full list of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon04/09/1994
Director resigned;new director appointed
dot icon24/08/1994
Return made up to 05/08/94; full list of members
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon01/09/1993
Return made up to 05/08/93; no change of members
dot icon01/09/1993
Location of register of members address changed
dot icon01/09/1993
Location of debenture register address changed
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon09/06/1993
Registered office changed on 10/06/93 from: 6 edenbridge trade centre hever road edenbridge kent TN8 5EA
dot icon09/06/1993
Secretary resigned;new secretary appointed
dot icon09/06/1993
Director resigned
dot icon09/06/1993
Director resigned
dot icon09/06/1993
Director resigned
dot icon09/06/1993
Director resigned
dot icon09/06/1993
Director resigned;new director appointed
dot icon09/06/1993
Director resigned;new director appointed
dot icon23/08/1992
Return made up to 05/08/92; full list of members
dot icon30/07/1992
Location - directors interests register: non legible
dot icon30/07/1992
Location of register of members (non legible)
dot icon30/07/1992
Registered office changed on 31/07/92 from: royex house aldermanbury square london EC2V 7LD
dot icon27/07/1992
Return made up to 21/06/92; full list of members
dot icon20/06/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
Ad 19/12/91--------- £ si 174500@1=174500 £ ic 325500/500000
dot icon05/11/1991
Director resigned
dot icon05/11/1991
Return made up to 21/06/91; full list of members
dot icon28/08/1991
Return made up to 21/06/90; full list of members
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon22/08/1990
Ad 22/12/89--------- £ si 300000@1=300000 £ ic 25500/325500
dot icon22/08/1990
Resolutions
dot icon22/08/1990
Resolutions
dot icon22/08/1990
£ nc 500000/800000 22/12/89
dot icon04/12/1989
Particulars of mortgage/charge
dot icon27/09/1989
Wd 20/09/89 ad 29/08/89--------- £ si 25000@1=25000 £ ic 500/25500
dot icon11/09/1989
Director resigned;new director appointed
dot icon06/09/1989
Nc inc already adjusted
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Registered office changed on 07/09/89 from: 28 leman street london E1 8ER
dot icon06/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon09/08/1989
Registered office changed on 10/08/89 from: 79 eccleston square london SW1V 1PP
dot icon11/05/1989
Accounts for a small company made up to 1989-03-31
dot icon11/05/1989
Return made up to 25/04/89; full list of members
dot icon08/09/1988
Accounts for a small company made up to 1988-03-31
dot icon08/09/1988
Return made up to 08/08/88; full list of members
dot icon10/01/1988
Accounts for a small company made up to 1987-03-31
dot icon10/01/1988
Return made up to 16/12/87; full list of members
dot icon20/11/1986
Accounts for a small company made up to 1986-03-31
dot icon20/11/1986
Full accounts made up to 1985-03-31
dot icon20/11/1986
Return made up to 14/08/86; full list of members
dot icon20/11/1986
Return made up to 12/07/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'reilly, Oliver Stephen
Director
30/08/1996 - 31/12/1998
8
Wheeler, David Francis
Director
18/05/1993 - 31/08/1994
1
Johnstone, Ian Erskine
Director
01/09/1994 - 28/11/1997
9
Catania, John Joseph
Director
20/06/2006 - 22/12/2008
13
Melker, Per Ake
Director
22/12/2008 - Present
7

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 SOLOMON INC. LIMITED

JOHN SOLOMON INC. LIMITED is an(a) Dissolved company incorporated on 04/10/1982 with the registered office located at 21 Merrywood Park, Camberley, Surrey GU15 1JR. There are currently 4 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 SOLOMON INC. LIMITED?

toggle

JOHN SOLOMON INC. LIMITED is currently Dissolved. It was registered on 04/10/1982 and dissolved on 14/02/2011.

Where is JOHN SOLOMON INC. LIMITED located?

toggle

JOHN SOLOMON INC. LIMITED is registered at 21 Merrywood Park, Camberley, Surrey GU15 1JR.

What is the latest filing for JOHN SOLOMON INC. LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via compulsory strike-off.