JOHNSON & FIRTH BROWN PLC

Register to unlock more data on OkredoRegister

JOHNSON & FIRTH BROWN PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00351999

Incorporation date

17/04/1939

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Firth House PO BOX 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1976)
dot icon12/12/2011
Final Gazette dissolved following liquidation
dot icon12/09/2011
Return of final meeting in a members' voluntary winding up
dot icon12/05/2011
Declaration of solvency
dot icon12/05/2011
Appointment of a voluntary liquidator
dot icon12/05/2011
Resolutions
dot icon25/03/2011
Resolutions
dot icon11/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/03/2011
Termination of appointment of James Hart as a director
dot icon08/03/2011
Appointment of Christopher David Seymour as a director
dot icon19/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon19/07/2010
Director's details changed for James Thomas Hart on 2010-06-22
dot icon19/07/2010
Director's details changed for Peter Simon Bland on 2010-06-22
dot icon19/07/2010
Secretary's details changed for Christine Jane Alison Dalton on 2010-06-22
dot icon01/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/07/2009
Return made up to 22/06/09; full list of members
dot icon21/04/2009
Accounts made up to 2008-09-30
dot icon13/08/2008
Return made up to 22/06/08; full list of members
dot icon17/06/2008
Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR
dot icon09/04/2008
Accounts made up to 2007-09-30
dot icon13/07/2007
Return made up to 22/06/07; full list of members
dot icon31/03/2007
Accounts made up to 2006-09-30
dot icon30/03/2007
Director's particulars changed
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Secretary resigned;director resigned
dot icon29/06/2006
Return made up to 22/06/06; full list of members
dot icon10/03/2006
Accounts made up to 2005-09-30
dot icon21/07/2005
Return made up to 22/06/05; full list of members
dot icon15/03/2005
Accounts made up to 2004-09-30
dot icon15/07/2004
Return made up to 22/06/04; full list of members
dot icon14/04/2004
Accounts made up to 2003-09-30
dot icon21/08/2003
Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ
dot icon18/08/2003
Auditor's resignation
dot icon11/07/2003
Return made up to 22/06/03; full list of members
dot icon28/03/2003
Director resigned
dot icon18/03/2003
Accounts made up to 2002-09-30
dot icon05/03/2003
Memorandum and Articles of Association
dot icon05/03/2003
Resolutions
dot icon10/07/2002
Return made up to 22/06/02; full list of members
dot icon05/04/2002
Full accounts made up to 2001-09-30
dot icon04/07/2001
Return made up to 22/06/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon24/07/2000
Return made up to 22/06/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-09-30
dot icon07/07/1999
Return made up to 22/06/99; full list of members
dot icon03/03/1999
Full accounts made up to 1998-09-30
dot icon25/08/1998
Auditor's resignation
dot icon09/07/1998
Return made up to 22/06/98; no change of members
dot icon18/02/1998
Full accounts made up to 1997-09-30
dot icon12/02/1998
Secretary's particulars changed
dot icon07/07/1997
Return made up to 22/06/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-09-30
dot icon27/06/1996
Return made up to 22/06/96; full list of members
dot icon27/06/1996
Location of register of members address changed
dot icon17/05/1996
Full accounts made up to 1995-09-30
dot icon02/05/1996
Registered office changed on 02/05/96 from: po box no 243 smithfield house blonkstreet sheffield,S1 2BH
dot icon30/01/1996
Certificate of change of name
dot icon18/07/1995
Return made up to 22/06/95; full list of members
dot icon30/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 22/06/94; no change of members
dot icon22/04/1994
Director resigned
dot icon05/04/1994
Full accounts made up to 1993-09-30
dot icon16/07/1993
Director resigned
dot icon07/07/1993
Return made up to 22/06/93; no change of members
dot icon25/04/1993
Full accounts made up to 1992-09-30
dot icon05/08/1992
Return made up to 22/06/92; full list of members
dot icon14/04/1992
Full accounts made up to 1991-09-30
dot icon03/12/1991
Resolutions
dot icon02/08/1991
Director's particulars changed
dot icon19/07/1991
Return made up to 22/06/91; no change of members
dot icon23/04/1991
Full accounts made up to 1990-09-30
dot icon16/04/1991
Director resigned
dot icon03/04/1991
New director appointed
dot icon28/09/1990
Director's particulars changed
dot icon01/08/1990
Return made up to 22/06/90; bulk list available separately
dot icon11/07/1990
New director appointed
dot icon30/04/1990
Full accounts made up to 1989-09-30
dot icon05/06/1989
Statement of affairs
dot icon05/06/1989
Wd 19/05/89 ad 06/04/87--------- £ si [email protected]=204545
dot icon15/05/1989
Return made up to 03/04/89; bulk list available separately
dot icon09/05/1989
Full accounts made up to 1988-09-30
dot icon28/02/1989
Director resigned;new director appointed
dot icon25/01/1989
Registered office changed on 25/01/89 from: chantry works po box 74 bessemer road sheffield S9 3XS
dot icon29/12/1988
Certificate of change of name
dot icon26/09/1988
Director's particulars changed
dot icon23/09/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon30/08/1988
Return made up to 18/07/88; bulk list available separately
dot icon18/08/1988
Full accounts made up to 1987-12-31
dot icon24/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon26/11/1987
Return made up to 07/05/87; full list of members
dot icon09/11/1987
Location of register of members (non legible)
dot icon03/11/1987
Director resigned
dot icon15/07/1987
Resolutions
dot icon01/05/1987
Resolutions
dot icon01/05/1987
Full accounts made up to 1986-12-31
dot icon04/10/1986
Director resigned
dot icon02/10/1986
New director appointed
dot icon27/06/1986
New director appointed
dot icon16/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon16/06/1986
Return made up to 22/05/86; full list of members
dot icon06/06/1986
Secretary resigned;new secretary appointed;director resigned
dot icon08/07/1977
Accounts made up to 2077-01-01
dot icon25/11/1976
Accounts made up to 2076-01-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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
Bland, Peter Simon
Director
31/10/2006 - Present
78
Hart, James Thomas
Director
31/10/2006 - 24/02/2011
111
Dalton, Christine Jane Alison
Secretary
31/10/2006 - Present
47
Seymour, Christopher David
Director
23/02/2011 - Present
81

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 & FIRTH BROWN PLC

JOHNSON & FIRTH BROWN PLC is an(a) Dissolved company incorporated on 17/04/1939 with the registered office located at Firth House PO BOX 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD. 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 JOHNSON & FIRTH BROWN PLC?

toggle

JOHNSON & FIRTH BROWN PLC is currently Dissolved. It was registered on 17/04/1939 and dissolved on 12/12/2011.

Where is JOHNSON & FIRTH BROWN PLC located?

toggle

JOHNSON & FIRTH BROWN PLC is registered at Firth House PO BOX 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD.

What is the latest filing for JOHNSON & FIRTH BROWN PLC?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved following liquidation.