KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED

Register to unlock more data on OkredoRegister

KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01398657

Incorporation date

08/11/1978

Size

Dormant

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon26/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon08/09/2010
Statement of capital on 2010-09-08
dot icon08/09/2010
Statement by Directors
dot icon08/09/2010
Solvency Statement dated 31/08/10
dot icon08/09/2010
Resolutions
dot icon26/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon26/04/2010
Termination of appointment of Stephen Webster as a director
dot icon31/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/10/2009
Director's details changed for Stephen Webster on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon04/12/2008
Accounts made up to 2008-07-31
dot icon21/11/2008
Return made up to 31/10/08; full list of members
dot icon13/11/2007
Return made up to 31/10/07; full list of members
dot icon21/10/2007
Accounts made up to 2007-07-31
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon02/11/2006
Return made up to 31/10/06; full list of members
dot icon07/09/2006
Accounts made up to 2006-07-31
dot icon20/01/2006
Accounts made up to 2005-07-31
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon11/12/2004
Accounts made up to 2004-07-31
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon08/10/2004
Secretary's particulars changed
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon15/10/2003
Accounts made up to 2003-07-31
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
New secretary appointed
dot icon27/01/2003
Accounts made up to 2002-07-31
dot icon08/11/2002
Return made up to 31/10/02; full list of members
dot icon25/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Director resigned
dot icon05/08/2002
Director's particulars changed
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: p o box 18 vines lane droitwich worcestershire WR9 8ND
dot icon19/02/2002
Director's particulars changed
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon04/10/2001
Accounts made up to 2001-07-31
dot icon12/06/2001
Director's particulars changed
dot icon16/11/2000
Return made up to 31/10/00; full list of members
dot icon27/09/2000
Accounts made up to 2000-07-31
dot icon05/05/2000
Secretary's particulars changed;director's particulars changed
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon15/11/1999
Accounts made up to 1999-07-31
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Secretary resigned;director resigned
dot icon12/04/1999
Director's particulars changed
dot icon19/11/1998
Accounts made up to 1998-07-31
dot icon19/11/1998
Return made up to 31/10/98; no change of members
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon16/02/1998
Director resigned
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon16/02/1998
Secretary resigned
dot icon03/12/1997
Accounts made up to 1997-07-31
dot icon03/12/1997
Return made up to 31/10/97; no change of members
dot icon28/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon18/03/1997
Accounts made up to 1996-07-31
dot icon13/12/1996
Return made up to 31/10/96; full list of members
dot icon13/12/1996
Location of register of members address changed
dot icon17/07/1996
New director appointed
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon04/07/1996
Registered office changed on 04/07/96 from: promandis house bradbourne drive tilbrook milton keynes,bucks,MK7 8AJ
dot icon04/07/1996
Director resigned
dot icon04/07/1996
Secretary resigned;director resigned
dot icon04/07/1996
New director appointed
dot icon01/05/1996
Certificate of change of name
dot icon08/11/1995
Accounts made up to 1995-07-31
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon31/01/1995
Certificate of change of name
dot icon30/10/1994
Accounts made up to 1994-07-31
dot icon30/10/1994
Return made up to 31/10/94; no change of members
dot icon25/11/1993
Accounts made up to 1993-07-31
dot icon25/11/1993
Return made up to 31/10/93; full list of members
dot icon25/11/1993
Director's particulars changed
dot icon01/12/1992
Accounts made up to 1992-07-31
dot icon01/12/1992
Return made up to 31/10/92; no change of members
dot icon15/06/1992
New director appointed
dot icon15/06/1992
Director resigned
dot icon15/06/1992
New director appointed
dot icon25/11/1991
Accounts made up to 1991-07-31
dot icon25/11/1991
Return made up to 31/10/91; no change of members
dot icon31/10/1991
Accounts made up to 1990-07-31
dot icon25/06/1991
Return made up to 31/10/90; full list of members
dot icon21/06/1990
Registered office changed on 21/06/90 from: promandis house 19/20 conway street fitzroy square london W1P 6JD
dot icon18/05/1990
Accounts made up to 1989-07-31
dot icon23/04/1990
Return made up to 31/10/89; full list of members
dot icon03/05/1989
Accounts made up to 1988-07-31
dot icon08/03/1989
Accounts made up to 1987-07-31
dot icon05/02/1989
Return made up to 15/09/88; full list of members
dot icon02/02/1989
Director resigned;new director appointed
dot icon25/01/1988
Full accounts made up to 1986-12-31
dot icon25/01/1988
Return made up to 19/06/87; full list of members
dot icon18/09/1987
Resolutions
dot icon29/07/1987
Secretary resigned;new secretary appointed
dot icon29/07/1987
Registered office changed on 29/07/87 from: ashby house 64 high street walton-on-thames surrey
dot icon29/07/1987
Accounting reference date shortened from 31/12 to 31/07
dot icon25/07/1987
Declaration of satisfaction of mortgage/charge
dot icon25/07/1987
Declaration of satisfaction of mortgage/charge
dot icon17/01/1987
Full accounts made up to 1985-12-31
dot icon17/01/1987
Return made up to 18/04/86; full list of members
dot icon12/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Edward Geoffrey
Director
13/12/1999 - 31/08/2002
296
Burton, Ian Michael
Director
01/08/1997 - 02/02/1998
117
Powell, William Tudor
Director
30/05/1996 - 31/07/1997
18
Branson, David Anthony
Director
30/05/1996 - 01/07/2002
100
White, Mark Jonathan
Director
01/07/2002 - 31/05/2007
255

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 KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED

KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED is an(a) Dissolved company incorporated on 08/11/1978 with the registered office located at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA. 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 KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED?

toggle

KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED is currently Dissolved. It was registered on 08/11/1978 and dissolved on 26/04/2011.

Where is KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED located?

toggle

KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED is registered at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA.

What does KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED do?

toggle

KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for KEITH JOHNSON PHOTOGRAPHIC HIRE LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via voluntary strike-off.