JOHNSON & JOHNSON (SHOWROOMS) LIMITED

Register to unlock more data on OkredoRegister

JOHNSON & JOHNSON (SHOWROOMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02661733

Incorporation date

10/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Copper Room Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1991)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2016
First Gazette notice for voluntary strike-off
dot icon07/08/2016
Application to strike the company off the register
dot icon15/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Registered office address changed from 12-19 Guiness Road Trading Estat Trafford Park Manchester M17 1SB on 2011-02-17
dot icon01/10/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon30/09/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon30/10/2009
Director's details changed for Susan Jennifer Johnson on 2009-10-29
dot icon30/10/2009
Director's details changed for Neville Bernard Johnson on 2009-10-29
dot icon28/07/2009
Director and secretary's change of particulars / neville johnson / 30/06/2009
dot icon28/07/2009
Director's change of particulars / susan johnson / 30/06/2009
dot icon22/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 01/10/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Return made up to 01/10/07; no change of members
dot icon20/08/2007
Particulars of mortgage/charge
dot icon15/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/10/2006
Return made up to 01/10/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 01/10/05; full list of members
dot icon12/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/10/2004
Return made up to 01/10/04; full list of members
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Director resigned
dot icon30/10/2003
Accounts for a small company made up to 2003-03-31
dot icon13/10/2003
Return made up to 01/10/03; full list of members
dot icon16/12/2002
Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL
dot icon10/10/2002
Return made up to 01/10/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/06/2002
Certificate of change of name
dot icon02/10/2001
Return made up to 01/10/01; full list of members
dot icon29/08/2001
Full accounts made up to 2001-03-31
dot icon27/01/2001
Full accounts made up to 2000-03-31
dot icon25/10/2000
Resolutions
dot icon05/10/2000
Return made up to 01/10/00; full list of members
dot icon03/10/1999
Return made up to 01/10/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon01/10/1998
Return made up to 01/10/98; no change of members
dot icon02/08/1998
Full accounts made up to 1998-03-31
dot icon22/12/1997
Particulars of mortgage/charge
dot icon02/10/1997
Return made up to 01/10/97; full list of members
dot icon10/09/1997
Ad 02/09/97--------- £ si 62000@1=62000 £ ic 540000/602000
dot icon05/08/1997
Accounts for a small company made up to 1997-03-31
dot icon14/10/1996
Return made up to 03/10/96; no change of members
dot icon18/08/1996
Accounts for a small company made up to 1996-03-31
dot icon08/10/1995
Return made up to 03/10/95; full list of members
dot icon02/07/1995
Full accounts made up to 1995-03-31
dot icon15/05/1995
Ad 05/05/95--------- £ si 539000@1=539000 £ ic 1000/540000
dot icon14/05/1995
Resolutions
dot icon14/05/1995
Resolutions
dot icon14/05/1995
Resolutions
dot icon14/05/1995
£ nc 100000/5000000 02/05/95
dot icon21/02/1995
Certificate of change of name
dot icon21/02/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New secretary appointed
dot icon12/12/1994
Secretary resigned;director resigned
dot icon12/12/1994
Director resigned
dot icon12/12/1994
Director resigned
dot icon12/12/1994
Director resigned
dot icon24/10/1994
Return made up to 17/10/94; no change of members
dot icon17/08/1994
Full accounts made up to 1994-03-31
dot icon28/11/1993
Return made up to 31/10/93; no change of members
dot icon05/08/1993
Full accounts made up to 1993-03-31
dot icon10/11/1992
Return made up to 31/10/92; full list of members
dot icon12/12/1991
Ad 02/12/91--------- £ si 1000@1=1000 £ ic 2/1002
dot icon12/12/1991
Accounting reference date notified as 31/03
dot icon26/11/1991
New secretary appointed;new director appointed
dot icon18/11/1991
New director appointed
dot icon18/11/1991
New director appointed
dot icon18/11/1991
Secretary resigned;director resigned;new director appointed
dot icon17/11/1991
Registered office changed on 18/11/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon10/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/11/1991 - 10/11/1991
16011
London Law Services Limited
Nominee Director
10/11/1991 - 10/11/1991
15403
Johnson, Neville Bernard
Secretary
30/11/1994 - Present
-
Barry, Anthony Martin
Secretary
10/11/1991 - 30/11/1994
1
Pailing, Nigel John
Director
10/11/1991 - 30/11/1994
12

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 & JOHNSON (SHOWROOMS) LIMITED

JOHNSON & JOHNSON (SHOWROOMS) LIMITED is an(a) Dissolved company incorporated on 10/11/1991 with the registered office located at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG. 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 & JOHNSON (SHOWROOMS) LIMITED?

toggle

JOHNSON & JOHNSON (SHOWROOMS) LIMITED is currently Dissolved. It was registered on 10/11/1991 and dissolved on 31/10/2016.

Where is JOHNSON & JOHNSON (SHOWROOMS) LIMITED located?

toggle

JOHNSON & JOHNSON (SHOWROOMS) LIMITED is registered at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG.

What does JOHNSON & JOHNSON (SHOWROOMS) LIMITED do?

toggle

JOHNSON & JOHNSON (SHOWROOMS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOHNSON & JOHNSON (SHOWROOMS) LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.