JOHNSON AND BAXTER LIMITED

Register to unlock more data on OkredoRegister

JOHNSON AND BAXTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00406823

Incorporation date

23/03/1946

Size

No accounts type available

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon15/07/2020
Final Gazette dissolved following liquidation
dot icon15/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2019
Liquidators' statement of receipts and payments to 2019-11-26
dot icon27/06/2019
Liquidators' statement of receipts and payments to 2019-05-26
dot icon05/01/2019
Liquidators' statement of receipts and payments to 2018-11-26
dot icon26/06/2018
Liquidators' statement of receipts and payments to 2018-05-26
dot icon07/01/2018
Liquidators' statement of receipts and payments to 2017-11-26
dot icon22/06/2017
Liquidators' statement of receipts and payments to 2017-05-26
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2016-11-26
dot icon14/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon24/06/2016
Liquidators' statement of receipts and payments to 2016-05-26
dot icon08/03/2016
Notice of Constitution of Liquidation Committee
dot icon16/12/2015
Liquidators' statement of receipts and payments to 2015-11-26
dot icon19/06/2015
Liquidators' statement of receipts and payments to 2015-05-26
dot icon16/01/2015
Liquidators' statement of receipts and payments to 2014-11-26
dot icon01/07/2014
Liquidators' statement of receipts and payments to 2014-05-26
dot icon31/12/2013
Liquidators' statement of receipts and payments to 2013-11-26
dot icon31/07/2013
Registered office address changed from Pricewaterhousecoopers Hill House Richmond Hill Bournemouth BH2 6HR on 2013-07-31
dot icon28/06/2013
Liquidators' statement of receipts and payments to 2013-05-26
dot icon14/12/2012
Liquidators' statement of receipts and payments to 2012-11-26
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-05-26
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-11-26
dot icon01/07/2011
Liquidators' statement of receipts and payments
dot icon01/07/2011
Liquidators' statement of receipts and payments
dot icon01/07/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-11-26
dot icon13/08/2010
Notice of ceasing to act as a voluntary liquidator
dot icon13/08/2010
Appointment of a voluntary liquidator
dot icon13/08/2010
Insolvency court order
dot icon25/06/2010
Liquidators' statement of receipts and payments to 2010-05-26
dot icon30/01/2010
Insolvency court order
dot icon30/01/2010
Appointment of a voluntary liquidator
dot icon30/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon09/01/2010
Liquidators' statement of receipts and payments to 2009-11-26
dot icon16/06/2009
Liquidators' statement of receipts and payments to 2009-05-26
dot icon17/12/2008
Liquidators' statement of receipts and payments to 2008-11-26
dot icon06/06/2008
Liquidators' statement of receipts and payments to 2008-11-26
dot icon02/01/2008
Liquidators' statement of receipts and payments
dot icon22/06/2007
Liquidators' statement of receipts and payments
dot icon18/12/2006
Liquidators' statement of receipts and payments
dot icon30/06/2006
Liquidators' statement of receipts and payments
dot icon07/12/2005
Liquidators' statement of receipts and payments
dot icon13/06/2005
Liquidators' statement of receipts and payments
dot icon14/12/2004
Liquidators' statement of receipts and payments
dot icon08/06/2004
Liquidators' statement of receipts and payments
dot icon08/12/2003
Liquidators' statement of receipts and payments
dot icon09/06/2003
Liquidators' statement of receipts and payments
dot icon11/02/2003
Miscellaneous
dot icon11/02/2003
Appointment of a voluntary liquidator
dot icon11/02/2003
Notice of ceasing to act as a voluntary liquidator
dot icon13/01/2003
Registered office changed on 13/01/03 from: princess court 23 princess street plymouth devon PL1 2EX
dot icon19/12/2002
Liquidators' statement of receipts and payments
dot icon24/06/2002
Liquidators' statement of receipts and payments
dot icon12/12/2001
Liquidators' statement of receipts and payments
dot icon10/09/2001
Miscellaneous
dot icon10/09/2001
Appointment of a voluntary liquidator
dot icon29/06/2001
Liquidators' statement of receipts and payments
dot icon28/01/2001
Registered office changed on 28/01/01 from: coopers & lybrand midland house notte street plymouth devon PL1 2EJ
dot icon11/12/2000
Liquidators' statement of receipts and payments
dot icon12/06/2000
Liquidators' statement of receipts and payments
dot icon07/12/1999
Liquidators' statement of receipts and payments
dot icon11/06/1999
Liquidators' statement of receipts and payments
dot icon14/12/1998
Liquidators' statement of receipts and payments
dot icon09/12/1997
Registered office changed on 09/12/97 from: mary st house mary street taunton somerset TA1 3NW
dot icon05/12/1997
Appointment of a voluntary liquidator
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Notice of Constitution of Liquidation Committee
dot icon05/12/1997
Statement of affairs
dot icon11/11/1997
Registered office changed on 11/11/97 from: wedgwood villas, ford park, plymouth PL4 6RH
dot icon26/10/1997
Director resigned
dot icon09/05/1997
Accounting reference date shortened from 31/12/97 to 30/06/97
dot icon23/04/1997
Return made up to 24/04/97; full list of members
dot icon24/02/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon13/01/1997
Full accounts made up to 1996-06-30
dot icon16/09/1996
Director resigned
dot icon17/05/1996
Return made up to 24/04/96; full list of members
dot icon25/04/1996
Full accounts made up to 1995-06-30
dot icon19/09/1995
New director appointed
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Ad 21/06/95--------- £ si 480000@1=480000 £ ic 2680/482680
dot icon04/07/1995
£ nc 5000/500000 21/06/95
dot icon30/04/1995
Return made up to 24/04/95; full list of members
dot icon23/03/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Director resigned
dot icon10/05/1994
Return made up to 24/04/94; no change of members
dot icon14/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Particulars of mortgage/charge
dot icon18/02/1994
Full group accounts made up to 1993-06-30
dot icon02/12/1993
Particulars of contract relating to shares
dot icon02/12/1993
Ad 30/09/93--------- £ si 55@1
dot icon30/11/1993
New director appointed
dot icon30/11/1993
Director resigned
dot icon30/11/1993
New director appointed
dot icon18/11/1993
Ad 30/09/93--------- £ si 55@1=55 £ ic 2625/2680
dot icon29/07/1993
Particulars of mortgage/charge
dot icon23/07/1993
Director resigned
dot icon29/06/1993
Return made up to 24/04/93; full list of members
dot icon27/04/1993
Full group accounts made up to 1992-06-30
dot icon25/02/1993
Certificate of change of name
dot icon22/12/1992
Director resigned
dot icon26/11/1992
Director resigned
dot icon25/11/1992
£ ic 3625/2625 12/11/92 £ sr 1000@1=1000
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon26/04/1992
Accounts for a medium company made up to 1991-06-30
dot icon26/04/1992
Return made up to 24/04/92; no change of members
dot icon22/01/1992
Particulars of mortgage/charge
dot icon22/07/1991
New director appointed
dot icon09/05/1991
Accounts for a small company made up to 1990-06-30
dot icon09/05/1991
Return made up to 24/04/91; full list of members
dot icon14/08/1990
Return made up to 27/04/90; full list of members
dot icon22/12/1989
Full group accounts made up to 1989-06-30
dot icon19/06/1989
Declaration of satisfaction of mortgage/charge
dot icon19/06/1989
Declaration of satisfaction of mortgage/charge
dot icon19/06/1989
Declaration of satisfaction of mortgage/charge
dot icon19/06/1989
Declaration of satisfaction of mortgage/charge
dot icon19/06/1989
Declaration of satisfaction of mortgage/charge
dot icon19/06/1989
Declaration of satisfaction of mortgage/charge
dot icon06/06/1989
Full group accounts made up to 1988-06-30
dot icon26/05/1989
Return made up to 28/04/89; full list of members
dot icon31/10/1988
New director appointed
dot icon16/05/1988
Full group accounts made up to 1987-06-30
dot icon16/05/1988
Return made up to 25/04/88; full list of members
dot icon15/03/1988
£ ic 5000/3625 £ sr 1375@1=1375
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon11/05/1987
Group of companies' accounts made up to 1986-06-30
dot icon11/05/1987
Return made up to 22/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Full accounts made up to 1985-06-30
dot icon07/05/1986
Return made up to 22/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, George Frederick
Director
01/10/1993 - 30/06/1994
-
Coles, John Clifford
Director
02/08/1995 - 12/09/1997
1
Fortune, Peter
Director
01/07/1991 - Present
-
Hanney, Peter James Flower
Director
01/10/1993 - 31/07/1996
-

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 JOHNSON AND BAXTER LIMITED

JOHNSON AND BAXTER LIMITED is an(a) Dissolved company incorporated on 23/03/1946 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of JOHNSON AND BAXTER LIMITED?

toggle

JOHNSON AND BAXTER LIMITED is currently Dissolved. It was registered on 23/03/1946 and dissolved on 15/07/2020.

Where is JOHNSON AND BAXTER LIMITED located?

toggle

JOHNSON AND BAXTER LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does JOHNSON AND BAXTER LIMITED do?

toggle

JOHNSON AND BAXTER LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for JOHNSON AND BAXTER LIMITED?

toggle

The latest filing was on 15/07/2020: Final Gazette dissolved following liquidation.