JOHNSON STEVENS AGENCIES LIMITED

Register to unlock more data on OkredoRegister

JOHNSON STEVENS AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01265022

Incorporation date

24/06/1976

Size

Group

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1976)
dot icon22/02/2014
Final Gazette dissolved following liquidation
dot icon22/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon05/03/2013
Liquidators' statement of receipts and payments to 2013-01-03
dot icon04/01/2012
Administrator's progress report to 2011-12-20
dot icon04/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/11/2011
Administrator's progress report to 2011-11-17
dot icon14/07/2011
Result of meeting of creditors
dot icon29/06/2011
Statement of administrator's proposal
dot icon29/06/2011
Statement of affairs with form 2.14B
dot icon25/05/2011
Appointment of an administrator
dot icon25/05/2011
Registered office address changed from China Shipping House Walton Avenue Felixstowe Suffolk IP11 3HG United Kingdom on 2011-05-25
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon07/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/04/2010
Registered office address changed from Johnson Stevens House 2 Abbey Road Barking Essex IG11 7AX on 2010-04-23
dot icon30/09/2009
Return made up to 17/08/09; full list of members
dot icon19/06/2009
Full accounts made up to 2009-03-31
dot icon01/05/2009
Director's Change of Particulars / david johnson / 17/04/2009 / HouseName/Number was: , now: no 5; Street was: latimer house, now: shamrock; Area was: martello road, now: regatta quay key street; Post Town was: felixstowe, now: ipswich; Post Code was: IP11 7ND, now: IP4 1FG; Country was: , now: england
dot icon26/08/2008
Return made up to 17/08/08; full list of members
dot icon03/07/2008
Full accounts made up to 2008-03-31
dot icon21/09/2007
Return made up to 17/08/07; full list of members
dot icon21/09/2007
Director's particulars changed
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon19/12/2006
Secretary's particulars changed
dot icon25/08/2006
Return made up to 17/08/06; full list of members
dot icon25/08/2006
Full accounts made up to 2006-03-31
dot icon07/02/2006
Particulars of mortgage/charge
dot icon31/08/2005
Return made up to 17/08/05; full list of members
dot icon20/07/2005
Full accounts made up to 2005-03-31
dot icon18/02/2005
Director's particulars changed
dot icon01/02/2005
Secretary's particulars changed
dot icon01/09/2004
Return made up to 17/08/04; full list of members
dot icon28/06/2004
Full accounts made up to 2004-03-31
dot icon18/09/2003
Return made up to 17/08/03; full list of members
dot icon07/07/2003
Full accounts made up to 2003-03-31
dot icon13/02/2003
Director's particulars changed
dot icon30/08/2002
Return made up to 17/08/02; full list of members
dot icon06/07/2002
Full accounts made up to 2002-03-31
dot icon07/06/2002
Director's particulars changed
dot icon05/09/2001
Return made up to 17/08/01; full list of members
dot icon06/07/2001
Full accounts made up to 2001-03-31
dot icon22/08/2000
Return made up to 17/08/00; full list of members
dot icon06/07/2000
Full accounts made up to 2000-03-31
dot icon05/11/1999
Return made up to 19/08/99; no change of members
dot icon01/09/1999
New director appointed
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon07/09/1998
Return made up to 19/08/98; full list of members
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon19/01/1998
New director appointed
dot icon07/11/1997
£ ic 50000/25000 29/09/97 £ sr 25000@1=25000
dot icon16/10/1997
Resolutions
dot icon16/10/1997
Director resigned
dot icon12/09/1997
Return made up to 19/08/97; no change of members
dot icon12/09/1997
Director's particulars changed
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon04/09/1996
Return made up to 19/08/96; full list of members
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon14/09/1995
Return made up to 19/08/95; no change of members
dot icon05/09/1995
Accounts for a medium company made up to 1995-03-31
dot icon16/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 19/08/94; no change of members
dot icon03/09/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon03/12/1993
Particulars of mortgage/charge
dot icon06/10/1993
Return made up to 03/09/93; full list of members
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon14/10/1992
Return made up to 03/09/92; no change of members
dot icon14/10/1992
Director's particulars changed
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon30/09/1991
Registered office changed on 30/09/91 from: johnson stevens house 2 abbey road barking essex IG11 7AX
dot icon30/09/1991
Registered office changed on 30/09/91 from: 13TH floor crown house linton road barking essex IG11 8HG
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon17/09/1991
Return made up to 03/09/91; no change of members
dot icon29/08/1991
Particulars of mortgage/charge
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon04/09/1990
Return made up to 03/09/90; full list of members
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Return made up to 22/08/89; full list of members
dot icon16/02/1989
Full accounts made up to 1988-03-31
dot icon16/02/1989
Return made up to 28/10/88; full list of members
dot icon20/04/1988
Director resigned
dot icon08/02/1988
Full accounts made up to 1987-03-31
dot icon08/02/1988
Return made up to 14/10/87; full list of members
dot icon14/10/1987
New director appointed
dot icon11/04/1987
Share capital
dot icon27/11/1986
Full accounts made up to 1986-03-31
dot icon27/11/1986
Return made up to 10/11/86; full list of members
dot icon03/12/1985
Miscellaneous
dot icon02/06/1977
Allotment of shares
dot icon22/11/1976
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Michael Derek John
Director
02/01/1998 - Present
34
Johnson, David Derek
Director
23/08/1999 - Present
25
Granger, Robert Julian Charnaux
Secretary
01/09/1994 - Present
26

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 STEVENS AGENCIES LIMITED

JOHNSON STEVENS AGENCIES LIMITED is an(a) Dissolved company incorporated on 24/06/1976 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich IP3 9SJ. 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 STEVENS AGENCIES LIMITED?

toggle

JOHNSON STEVENS AGENCIES LIMITED is currently Dissolved. It was registered on 24/06/1976 and dissolved on 22/02/2014.

Where is JOHNSON STEVENS AGENCIES LIMITED located?

toggle

JOHNSON STEVENS AGENCIES LIMITED is registered at 16 The Havens, Ransomes Europark, Ipswich IP3 9SJ.

What does JOHNSON STEVENS AGENCIES LIMITED do?

toggle

JOHNSON STEVENS AGENCIES LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for JOHNSON STEVENS AGENCIES LIMITED?

toggle

The latest filing was on 22/02/2014: Final Gazette dissolved following liquidation.