JOHNSON HAIGH ROGERS LIMITED

Register to unlock more data on OkredoRegister

JOHNSON HAIGH ROGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819968

Incorporation date

19/05/1993

Size

Dormant

Contacts

Registered address

Registered address

Grange House, Geddings Road, Hoddesdon, Hertfordshire EN11 0NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon14/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon31/08/2015
First Gazette notice for voluntary strike-off
dot icon21/08/2015
Application to strike the company off the register
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/04/2015
Director's details changed for Ms Sandra Brandmeier on 2014-04-22
dot icon30/11/2014
Appointment of Mr Nicholas John Cockayne as a director on 2014-11-19
dot icon17/11/2014
Termination of appointment of William John Kane as a director on 2014-11-14
dot icon17/11/2014
Termination of appointment of William John Kane as a secretary on 2014-11-14
dot icon23/10/2014
Termination of appointment of David Southern as a director on 2014-10-16
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2014
Registered office address changed from 9 Prince William Road Loughborough Leicestershire LE11 5GU to Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT on 2014-09-25
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon16/05/2013
Appointment of Ms Sandra Brandmeier as a director
dot icon16/05/2013
Appointment of Mr William John Kane as a secretary
dot icon16/05/2013
Appointment of Mr David Southern as a director
dot icon16/05/2013
Appointment of Mr William John Kane as a director
dot icon14/05/2013
Termination of appointment of Irene Johnson as a director
dot icon14/05/2013
Termination of appointment of Andrew Rogers as a director
dot icon14/05/2013
Termination of appointment of Irene Johnson as a secretary
dot icon08/05/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon28/04/2013
Registered office address changed from 7 Prince William Road Loughborough Leicestershire LE11 5GU on 2013-04-29
dot icon06/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon29/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon19/05/2011
Director's details changed for Irene Johnson on 2010-09-30
dot icon19/05/2011
Director's details changed for Andrew Peter Rogers on 2011-05-08
dot icon19/05/2011
Secretary's details changed for Irene Johnson on 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/07/2009
Return made up to 08/05/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 08/05/08; full list of members
dot icon01/09/2008
Registered office changed on 02/09/2008 from technology centre epinal way loughborough leicestershire LE11 3GE
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/05/2007
Return made up to 08/05/07; no change of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/01/2007
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon03/07/2006
Return made up to 08/05/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/02/2006
Particulars of mortgage/charge
dot icon24/07/2005
Return made up to 08/05/05; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon29/06/2004
Return made up to 08/05/04; full list of members
dot icon17/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/05/2003
Return made up to 08/05/03; full list of members
dot icon05/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon25/03/2003
Registered office changed on 26/03/03 from: 58 baxter gate loughborough leicestershire LE1 1TH
dot icon26/06/2002
Return made up to 08/05/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/04/2002
Registered office changed on 11/04/02 from: 58 baxter gate loughborough leicestershire LE11 1TH
dot icon05/06/2001
Return made up to 08/05/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon24/04/2001
Registered office changed on 25/04/01 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT
dot icon05/07/2000
Accounts for a small company made up to 1999-06-30
dot icon06/06/2000
Return made up to 20/05/00; full list of members
dot icon08/08/1999
Return made up to 20/05/99; no change of members
dot icon08/08/1999
Registered office changed on 09/08/99 from: 9-11 clarendon street nottingham NG1 5HR
dot icon12/04/1999
Accounts for a small company made up to 1998-06-30
dot icon05/07/1998
Return made up to 20/05/98; full list of members
dot icon05/07/1998
Return made up to 20/05/97; full list of members
dot icon05/07/1998
New secretary appointed
dot icon05/07/1998
Secretary resigned
dot icon05/07/1998
Director resigned
dot icon04/05/1998
Full accounts made up to 1997-06-30
dot icon11/02/1997
Full accounts made up to 1996-06-30
dot icon03/07/1996
Full accounts made up to 1995-06-30
dot icon03/07/1996
Return made up to 20/05/96; no change of members
dot icon16/08/1995
Return made up to 20/05/95; no change of members
dot icon15/05/1995
Particulars of mortgage/charge
dot icon21/02/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Registered office changed on 19/12/94 from: portland chambers 3 portland arcade king street southwell nottinghamshire NG25 0EH
dot icon22/08/1994
Return made up to 20/05/94; full list of members
dot icon13/02/1994
Registered office changed on 14/02/94 from: somerset house 26 frederick street loughborough leics LE11 3BJ
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1993
Ad 28/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1993
Accounting reference date notified as 30/06
dot icon21/07/1993
Registered office changed on 22/07/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon21/07/1993
New director appointed
dot icon19/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
19/05/1993 - 19/05/1993
6011
BUYVIEW LTD
Nominee Director
19/05/1993 - 19/05/1993
6028
Kane, William John
Director
28/02/2013 - 13/11/2014
15
Rogers, Andrew Peter
Director
19/05/1993 - 28/02/2013
2
Southern, David
Director
28/02/2013 - 15/10/2014
11

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 HAIGH ROGERS LIMITED

JOHNSON HAIGH ROGERS LIMITED is an(a) Dissolved company incorporated on 19/05/1993 with the registered office located at Grange House, Geddings Road, Hoddesdon, Hertfordshire EN11 0NT. 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 HAIGH ROGERS LIMITED?

toggle

JOHNSON HAIGH ROGERS LIMITED is currently Dissolved. It was registered on 19/05/1993 and dissolved on 14/12/2015.

Where is JOHNSON HAIGH ROGERS LIMITED located?

toggle

JOHNSON HAIGH ROGERS LIMITED is registered at Grange House, Geddings Road, Hoddesdon, Hertfordshire EN11 0NT.

What does JOHNSON HAIGH ROGERS LIMITED do?

toggle

JOHNSON HAIGH ROGERS LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for JOHNSON HAIGH ROGERS LIMITED?

toggle

The latest filing was on 14/12/2015: Final Gazette dissolved via voluntary strike-off.