MICHAEL JOHN DESIGN LIMITED

Register to unlock more data on OkredoRegister

MICHAEL JOHN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01628247

Incorporation date

12/04/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon15/03/2022
Final Gazette dissolved following liquidation
dot icon15/12/2021
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-02-23
dot icon26/05/2020
Liquidators' statement of receipts and payments to 2020-02-23
dot icon27/05/2019
Registered office address changed from C/O Benedict Mackenzie 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 2019-05-28
dot icon10/04/2019
Liquidators' statement of receipts and payments to 2019-02-23
dot icon17/06/2018
Liquidators' statement of receipts and payments to 2018-02-23
dot icon21/01/2018
Appointment of a voluntary liquidator
dot icon21/01/2018
Removal of liquidator by court order
dot icon09/07/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2017
Appointment of a voluntary liquidator
dot icon06/07/2017
Resignation of a liquidator
dot icon19/03/2017
Appointment of a voluntary liquidator
dot icon19/03/2017
Administrator's progress report to 2017-02-24
dot icon23/02/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/02/2017
Administrator's progress report to 2017-02-08
dot icon19/09/2016
Administrator's progress report to 2016-08-08
dot icon07/09/2016
Administrator's progress report to 2016-02-08
dot icon06/09/2016
Notice of extension of period of Administration
dot icon20/07/2016
Notice of vacation of office by administrator
dot icon05/10/2015
Administrator's progress report to 2015-08-07
dot icon23/09/2015
Notice of extension of period of Administration
dot icon22/04/2015
Administrator's progress report to 2015-03-11
dot icon19/01/2015
Statement of administrator's proposal
dot icon12/11/2014
Result of meeting of creditors
dot icon23/09/2014
Registered office address changed from 3 Willow Close Whissendine Rutland LE15 7LE United Kingdom to C/O Benedict Mackenzie 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 2014-09-24
dot icon22/09/2014
Appointment of an administrator
dot icon22/09/2014
Appointment of an administrator
dot icon28/08/2014
Appointment of Mrs Deborah Geraldine Barker-Smith as a director on 2014-08-29
dot icon21/08/2014
Registered office address changed from Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU United Kingdom to 3 Willow Close Whissendine Rutland LE15 7LE on 2014-08-22
dot icon18/08/2014
Registration of charge 016282470005, created on 2014-08-07
dot icon10/06/2014
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT on 2014-06-11
dot icon19/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Registration of charge 016282470004
dot icon10/11/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/11/2013
Director's details changed for Paul Andrew Barker -Smith on 2013-08-23
dot icon04/09/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Deborah Barker-Smith as a director
dot icon28/04/2013
Appointment of Mrs Deborah Geraldine Mary Barker-Smith as a director
dot icon28/04/2013
Termination of appointment of Suzanne Chamberlain as a director
dot icon28/04/2013
Termination of appointment of Barbara Chamberlain as a director
dot icon28/04/2013
Termination of appointment of Paula Archer as a director
dot icon28/04/2013
Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2013-04-29
dot icon12/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2013
Duplicate mortgage certificatecharge no:3
dot icon22/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon23/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon17/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon17/08/2010
Particulars of variation of rights attached to shares
dot icon16/08/2010
Change of share class name or designation
dot icon16/08/2010
Sub-division of shares on 2010-07-23
dot icon16/08/2010
Resolutions
dot icon16/08/2010
Appointment of Barabara Jean Chamberlain as a director
dot icon27/04/2010
Accounts for a small company made up to 2009-09-30
dot icon02/09/2009
Return made up to 24/08/09; full list of members
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon25/08/2008
Return made up to 24/08/08; full list of members
dot icon03/07/2008
Registered office changed on 04/07/2008 from 1 park place canary wharf london E14 4HJ
dot icon24/04/2008
Accounts for a small company made up to 2007-09-30
dot icon28/08/2007
Return made up to 24/08/07; full list of members
dot icon19/06/2007
Accounts for a small company made up to 2006-09-30
dot icon30/08/2006
Return made up to 24/08/06; full list of members
dot icon10/08/2006
Director's particulars changed
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon13/02/2006
Accounts for a small company made up to 2005-09-30
dot icon25/09/2005
Return made up to 24/08/05; full list of members
dot icon02/08/2005
Auditor's resignation
dot icon17/07/2005
Auditor's resignation
dot icon01/02/2005
Accounts for a small company made up to 2004-09-30
dot icon26/09/2004
Return made up to 24/08/04; full list of members
dot icon16/05/2004
Accounts for a small company made up to 2003-09-30
dot icon10/09/2003
Return made up to 24/08/03; full list of members
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Accounts for a small company made up to 2002-09-30
dot icon06/12/2002
Secretary resigned
dot icon03/11/2002
Resolutions
dot icon03/11/2002
Return made up to 24/08/02; full list of members
dot icon03/11/2002
Resolutions
dot icon03/11/2002
Resolutions
dot icon03/11/2002
£ ic 5000/2500 16/10/02 £ sr 2500@1=2500
dot icon22/04/2002
Accounts for a small company made up to 2001-09-30
dot icon01/11/2001
Return made up to 24/08/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-09-30
dot icon14/11/2000
Return made up to 24/08/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-09-30
dot icon05/10/1999
Return made up to 24/08/99; no change of members
dot icon25/05/1999
Memorandum and Articles of Association
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
New secretary appointed
dot icon30/12/1998
Accounts for a small company made up to 1998-09-30
dot icon12/11/1998
Return made up to 24/08/98; full list of members
dot icon16/06/1998
Ad 15/04/98--------- £ si 1750@1=1750 £ ic 3250/5000
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Particulars of contract relating to shares
dot icon08/06/1998
Ad 30/09/97--------- £ si 3050@1=3050 £ ic 200/3250
dot icon18/12/1997
Accounts for a small company made up to 1997-02-28
dot icon18/12/1997
Accounts for a small company made up to 1997-09-30
dot icon09/10/1997
Accounting reference date shortened from 28/02/98 to 30/09/97
dot icon09/10/1997
Return made up to 24/08/97; full list of members
dot icon19/02/1997
New director appointed
dot icon17/02/1997
Return made up to 24/08/96; full list of members
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Director resigned
dot icon17/09/1996
Accounts for a small company made up to 1996-02-29
dot icon20/12/1995
Accounts for a small company made up to 1995-02-28
dot icon19/09/1995
Certificate of change of name
dot icon07/09/1995
New director appointed
dot icon07/09/1995
Director resigned;new director appointed
dot icon20/08/1995
Return made up to 24/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 24/08/94; no change of members
dot icon13/09/1994
Accounts for a small company made up to 1994-02-28
dot icon05/01/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon12/12/1993
Accounts for a small company made up to 1993-02-28
dot icon27/09/1993
Return made up to 24/08/93; full list of members
dot icon27/09/1993
-
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Ad 12/07/93--------- £ si 100@1=100 £ ic 100/200
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Nc inc already adjusted 09/07/93
dot icon23/08/1993
Resolutions
dot icon22/08/1993
Certificate of change of name
dot icon22/12/1992
Full accounts made up to 1992-02-29
dot icon29/09/1992
Return made up to 24/08/92; no change of members
dot icon29/09/1992
-
dot icon15/03/1992
Full accounts made up to 1991-02-28
dot icon03/03/1992
Certificate of change of name
dot icon03/03/1992
Certificate of change of name
dot icon01/03/1992
Return made up to 24/08/91; no change of members
dot icon02/05/1991
Full accounts made up to 1990-02-28
dot icon02/05/1991
Return made up to 31/12/90; full list of members
dot icon03/04/1990
New director appointed
dot icon01/11/1989
Full accounts made up to 1989-02-28
dot icon01/11/1989
Return made up to 24/08/89; full list of members
dot icon29/01/1989
Director resigned
dot icon10/01/1989
Accounts for a small company made up to 1987-08-31
dot icon26/10/1988
Return made up to 24/05/88; full list of members
dot icon23/08/1988
Certificate of change of name
dot icon11/08/1988
Accounting reference date extended from 31/08 to 28/02
dot icon31/07/1988
Registered office changed on 01/08/88 from: unit A1 spa industrial park longfield road tunbridge wells kent TN2 3EN
dot icon11/05/1988
New director appointed
dot icon26/03/1987
Full accounts made up to 1986-08-31
dot icon26/03/1987
Return made up to 11/03/87; full list of members
dot icon01/02/1987
Registered office changed on 02/02/87 from: 38 finsbury square london EC2A 1SY
dot icon16/01/1987
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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
CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/12/2002 - 31/03/2006
127
Barker -Smith, Paul Andrew
Director
31/08/1995 - Present
3
Brown, Colin
Director
31/08/1995 - 27/01/1997
1
Chamberlain, Suzanne Mary
Director
27/02/2003 - 13/01/2013
3
Archer, Paula Anne
Director
27/02/2003 - 13/01/2013
1

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 MICHAEL JOHN DESIGN LIMITED

MICHAEL JOHN DESIGN LIMITED is an(a) Dissolved company incorporated on 12/04/1982 with the registered office located at 93 Tabernacle Street, London EC2A 4BA. 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 MICHAEL JOHN DESIGN LIMITED?

toggle

MICHAEL JOHN DESIGN LIMITED is currently Dissolved. It was registered on 12/04/1982 and dissolved on 15/03/2022.

Where is MICHAEL JOHN DESIGN LIMITED located?

toggle

MICHAEL JOHN DESIGN LIMITED is registered at 93 Tabernacle Street, London EC2A 4BA.

What does MICHAEL JOHN DESIGN LIMITED do?

toggle

MICHAEL JOHN DESIGN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MICHAEL JOHN DESIGN LIMITED?

toggle

The latest filing was on 15/03/2022: Final Gazette dissolved following liquidation.