JOHNHUGH LIMITED

Register to unlock more data on OkredoRegister

JOHNHUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02639125

Incorporation date

18/08/1991

Size

Small

Contacts

Registered address

Registered address

Begbies Traynor, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1991)
dot icon08/06/2010
Final Gazette dissolved following liquidation
dot icon08/03/2010
Liquidators' statement of receipts and payments to 2010-01-12
dot icon08/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2009
Appointment of a voluntary liquidator
dot icon01/09/2009
Insolvency court order
dot icon01/09/2009
Notice of ceasing to act as a voluntary liquidator
dot icon17/08/2009
Registered office changed on 18/08/2009 from begbies traynor calverton house tilers road kiln farm milton keynes bucks MK11 3LL
dot icon06/08/2009
Liquidators' statement of receipts and payments to 2009-07-12
dot icon22/01/2009
Liquidators' statement of receipts and payments to 2009-01-12
dot icon20/07/2008
Liquidators' statement of receipts and payments to 2008-07-12
dot icon04/10/2007
Registered office changed on 05/10/07 from: begbies traynor south LLP chiltern house 24-30 king street watford WD18 0BP
dot icon23/07/2007
Statement of affairs
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Appointment of a voluntary liquidator
dot icon02/07/2007
Registered office changed on 03/07/07 from: reid and co corp services LTD witan court 305 upper forth st central milton keynes buckinghamshire MK9 1EH
dot icon07/06/2007
Director resigned
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon23/11/2006
Return made up to 19/08/06; full list of members
dot icon23/11/2006
Director resigned
dot icon04/04/2006
Accounts for a small company made up to 2005-03-31
dot icon03/04/2006
Return made up to 19/08/05; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon19/10/2005
Particulars of mortgage/charge
dot icon01/08/2005
Particulars of mortgage/charge
dot icon04/02/2005
Return made up to 19/08/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2004-03-31
dot icon25/10/2004
Miscellaneous
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 19/08/03; full list of members
dot icon29/10/2003
Ad 01/09/02--------- £ si 10@1=10 £ ic 610/620
dot icon29/10/2003
Ad 01/09/02--------- £ si 10@1=10 £ ic 600/610
dot icon29/10/2003
Nc inc already adjusted 01/09/02
dot icon29/10/2003
Nc inc already adjusted 01/02/02
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Return made up to 19/08/02; full list of members; amend
dot icon29/10/2003
Ad 01/04/02--------- £ si 10@1
dot icon29/10/2003
Ad 01/02/02--------- £ si 10@1
dot icon17/04/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon23/10/2002
Return made up to 19/08/02; full list of members
dot icon08/07/2002
Ad 01/12/01--------- £ si 200@1=200 £ ic 380/580
dot icon08/07/2002
Resolutions
dot icon08/07/2002
£ nc 10200/110100 01/12/01
dot icon06/06/2002
Full accounts made up to 2001-11-30
dot icon04/06/2002
New director appointed
dot icon04/06/2002
New director appointed
dot icon03/04/2002
Return made up to 19/08/01; full list of members
dot icon24/09/2001
Full accounts made up to 2000-11-30
dot icon17/09/2001
Ad 01/10/00--------- £ si 10@1=10 £ ic 370/380
dot icon17/09/2001
Ad 01/10/00--------- £ si 10@1=10 £ ic 360/370
dot icon18/10/2000
Return made up to 19/08/00; full list of members
dot icon18/10/2000
Ad 01/06/00--------- £ si 100@1=100 £ ic 340/440
dot icon01/10/2000
Director's particulars changed
dot icon27/09/2000
Accounts for a small company made up to 1999-11-30
dot icon14/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Ad 01/05/00--------- £ si 10@1=10 £ ic 330/340
dot icon13/06/2000
Ad 01/05/00--------- £ si 10@1=10 £ ic 320/330
dot icon13/06/2000
Ad 01/01/00--------- £ si 10@1=10 £ ic 310/320
dot icon13/06/2000
Ad 01/01/00--------- £ si 10@1=10 £ ic 300/310
dot icon13/06/2000
Ad 01/08/98--------- £ si 10@1
dot icon13/06/2000
Ad 04/01/99--------- £ si 10@1
dot icon13/06/2000
Nc inc already adjusted 01/08/98
dot icon13/06/2000
Resolutions
dot icon01/12/1999
Accounts for a small company made up to 1998-11-30
dot icon26/08/1999
Return made up to 19/08/99; full list of members
dot icon11/02/1999
Ad 15/07/97--------- £ si 100@1
dot icon11/02/1999
Resolutions
dot icon11/02/1999
£ nc 100/200 15/07/97
dot icon07/02/1999
Accounts for a small company made up to 1997-11-30
dot icon17/09/1998
Return made up to 19/08/98; full list of members
dot icon22/09/1997
Return made up to 19/08/97; full list of members
dot icon22/09/1997
Director's particulars changed
dot icon15/07/1997
Accounts for a small company made up to 1995-11-30
dot icon15/07/1997
Accounts for a small company made up to 1996-11-30
dot icon10/06/1997
Return made up to 19/08/96; full list of members
dot icon10/06/1997
Location of register of members address changed
dot icon10/06/1997
Location of debenture register address changed
dot icon24/06/1996
Full accounts made up to 1994-11-30
dot icon04/10/1995
Return made up to 19/08/95; no change of members
dot icon04/10/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 19/08/94; full list of members
dot icon24/10/1994
Registered office changed on 25/10/94 from: 59G kensington court kensington london W8
dot icon12/09/1994
Accounts for a small company made up to 1993-11-30
dot icon15/01/1994
Director resigned
dot icon08/01/1994
Secretary resigned;new secretary appointed
dot icon16/12/1993
Return made up to 19/08/93; full list of members
dot icon16/11/1993
Accounts for a small company made up to 1992-11-30
dot icon07/12/1992
Accounting reference date shortened from 31/08 to 30/11
dot icon22/10/1992
Secretary's particulars changed;director's particulars changed
dot icon22/10/1992
Return made up to 19/08/92; full list of members
dot icon22/10/1992
Registered office changed on 23/10/92
dot icon22/10/1992
Secretary's particulars changed;director's particulars changed
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Director resigned;new director appointed
dot icon18/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1991
Registered office changed on 19/11/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon11/11/1991
Certificate of change of name
dot icon18/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/08/1991 - 03/11/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/08/1991 - 03/11/1991
16826
REID & CO PROFESSIONAL SERVICES LIMITED
Corporate Secretary
14/12/1993 - Present
83
Gregory, Christopher Hugh
Director
03/11/1991 - Present
7
Jenkins, Simon John
Director
03/11/1991 - 30/12/1993
2

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 JOHNHUGH LIMITED

JOHNHUGH LIMITED is an(a) Dissolved company incorporated on 18/08/1991 with the registered office located at Begbies Traynor, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. There are currently 2 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 JOHNHUGH LIMITED?

toggle

JOHNHUGH LIMITED is currently Dissolved. It was registered on 18/08/1991 and dissolved on 08/06/2010.

Where is JOHNHUGH LIMITED located?

toggle

JOHNHUGH LIMITED is registered at Begbies Traynor, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF.

What does JOHNHUGH LIMITED do?

toggle

JOHNHUGH LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for JOHNHUGH LIMITED?

toggle

The latest filing was on 08/06/2010: Final Gazette dissolved following liquidation.