JOHNSON DIARIES LTD

Register to unlock more data on OkredoRegister

JOHNSON DIARIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02932546

Incorporation date

23/05/1994

Size

Full

Contacts

Registered address

Registered address

15 Bunting Road, Bury St. Edmunds IP32 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon11/12/2018
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2018
First Gazette notice for voluntary strike-off
dot icon17/09/2018
Application to strike the company off the register
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/05/2018
Termination of appointment of Stephen Anthony Shelton as a director on 2018-05-18
dot icon18/05/2018
Change of details for Arti Grafiche Johnson Spa as a person with significant control on 2017-02-01
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon02/01/2018
Resolutions
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon22/09/2017
Registered office address changed from 28 Northern Way Bury St Edmunds Suffolk IP32 6NL to 15 Bunting Road Bury St. Edmunds IP32 7BX on 2017-09-22
dot icon05/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon06/04/2017
Termination of appointment of Omar Rota as a director on 2017-04-06
dot icon06/04/2017
Appointment of Mr Marzio Emiliano Carrara as a director on 2017-04-06
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mr Omar Rota on 2016-03-01
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon02/04/2015
Appointment of Mr Omar Rota as a director on 2015-03-26
dot icon22/02/2015
Auditor's resignation
dot icon18/02/2015
Miscellaneous
dot icon12/01/2015
Resolutions
dot icon11/12/2014
Termination of appointment of Maurizio Carlessi as a director on 2014-12-11
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/05/2012
Secretary's details changed for Mr Stephen Anthony Shelton on 2012-05-21
dot icon23/01/2012
Miscellaneous
dot icon23/01/2012
Auditor's resignation
dot icon23/01/2012
Miscellaneous
dot icon25/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon27/05/2010
Appointment of Mr Stephen Anthony Shelton as a director
dot icon26/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon26/05/2010
Director's details changed for Maurizio Carlessi on 2010-05-01
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon22/05/2009
Return made up to 21/05/09; full list of members
dot icon12/03/2009
Full accounts made up to 2008-12-31
dot icon12/08/2008
Return made up to 24/05/08; no change of members
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon14/07/2007
Return made up to 24/05/07; full list of members
dot icon30/03/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 24/05/06; full list of members
dot icon04/04/2006
Full accounts made up to 2004-12-31
dot icon04/02/2006
Full accounts made up to 2003-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/06/2005
Return made up to 24/05/05; full list of members
dot icon24/12/2004
Certificate of change of name
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/06/2004
Return made up to 24/05/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon22/01/2004
Ad 19/12/03--------- £ si 376502@1=376502 £ ic 20000/396502
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/06/2003
Return made up to 24/05/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Accounting reference date shortened from 31/12/02 to 31/12/01
dot icon28/08/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon19/06/2002
Auditor's resignation
dot icon01/06/2002
Return made up to 24/05/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon11/06/2001
Return made up to 24/05/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-06-30
dot icon02/06/2000
Return made up to 24/05/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-06-30
dot icon01/06/1999
Return made up to 24/05/99; no change of members
dot icon20/01/1999
Full accounts made up to 1998-06-30
dot icon23/06/1998
Return made up to 24/05/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon29/05/1997
Return made up to 24/05/97; full list of members
dot icon19/05/1997
Full accounts made up to 1996-06-30
dot icon30/04/1997
Delivery ext'd 3 mth 30/06/96
dot icon28/06/1996
Return made up to 24/05/96; no change of members
dot icon21/12/1995
Full accounts made up to 1995-06-30
dot icon16/08/1995
Return made up to 24/05/95; full list of members
dot icon19/07/1995
Miscellaneous
dot icon02/03/1995
Ad 08/02/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon15/02/1995
Registered office changed on 15/02/95 from: c o berwin leighton adelaide house london bridge london EC4R 9HA
dot icon15/02/1995
Ad 08/02/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon15/02/1995
£ nc 10000/20000 08/02/95
dot icon15/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounting reference date notified as 30/06
dot icon10/08/1994
Registered office changed on 10/08/94 from: 61 thames street windsor berkshire SL4 1QW
dot icon10/08/1994
Secretary resigned;new secretary appointed
dot icon10/08/1994
Director resigned;new director appointed
dot icon24/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/05/1994 - 23/05/1994
9278
Hallmark Registrars Limited
Nominee Director
23/05/1994 - 23/05/1994
8288
Mr Stephen Anthony Shelton
Director
21/05/2010 - 17/05/2018
2
Shelton, Stephen Anthony
Secretary
23/05/1994 - Present
-
Carrara, Marzio Emiliano
Director
05/04/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DIARIES LTD

JOHNSON DIARIES LTD is an(a) Dissolved company incorporated on 23/05/1994 with the registered office located at 15 Bunting Road, Bury St. Edmunds IP32 7BX. 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 JOHNSON DIARIES LTD?

toggle

JOHNSON DIARIES LTD is currently Dissolved. It was registered on 23/05/1994 and dissolved on 10/12/2018.

Where is JOHNSON DIARIES LTD located?

toggle

JOHNSON DIARIES LTD is registered at 15 Bunting Road, Bury St. Edmunds IP32 7BX.

What does JOHNSON DIARIES LTD do?

toggle

JOHNSON DIARIES LTD operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for JOHNSON DIARIES LTD?

toggle

The latest filing was on 11/12/2018: Final Gazette dissolved via voluntary strike-off.