REDISPACE & JOHNSON LIMITED

Register to unlock more data on OkredoRegister

REDISPACE & JOHNSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00916276

Incorporation date

26/09/1967

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1982)
dot icon30/04/2014
Final Gazette dissolved following liquidation
dot icon30/01/2014
Return of final meeting in a members' voluntary winding up
dot icon17/10/2013
Register inspection address has been changed
dot icon27/09/2013
Registered office address changed from Manor Drive Peterborugh PE4 7AP on 2013-09-27
dot icon26/09/2013
Declaration of solvency
dot icon26/09/2013
Insolvency resolution
dot icon26/09/2013
Resolutions
dot icon26/09/2013
Appointment of a voluntary liquidator
dot icon28/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Mark Andrew Eburne as a director on 2012-12-14
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a director on 2012-03-16
dot icon03/08/2012
Appointment of Ms Joana De Epalza as a secretary on 2012-03-19
dot icon03/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a secretary on 2012-03-16
dot icon03/08/2012
Appointment of Ms Joana De Epalza as a director on 2012-03-19
dot icon21/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon17/02/2010
Appointment of Mr Mark Andrew Eburne as a director
dot icon02/02/2010
Termination of appointment of Paul O'kelly as a director
dot icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a secretary
dot icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon08/01/2010
Termination of appointment of Thomas Anderson as a secretary
dot icon08/01/2010
Termination of appointment of Thomas Anderson as a director
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/03/2009
Return made up to 22/02/09; full list of members
dot icon10/12/2008
Director's Change of Particulars / paul o'kelly / 21/07/2008 / HouseName/Number was: , now: the croft; Street was: bagley edge badger lane, now: lincombe lane; Area was: , now: boars hill; Post Code was: OX1 5BL, now: OX1 5DX
dot icon14/10/2008
Accounts made up to 2007-12-31
dot icon02/07/2008
Accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 22/02/08; no change of members
dot icon10/12/2007
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon20/08/2007
Certificate of change of name
dot icon20/03/2007
Return made up to 22/02/07; full list of members
dot icon20/03/2007
Location of register of members address changed
dot icon20/03/2007
Accounts made up to 2006-09-30
dot icon18/10/2006
Registered office changed on 18/10/06 from: glebe court glebe road peterborough PE2 8EE
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon11/07/2006
Return made up to 22/06/06; full list of members
dot icon13/06/2006
Accounts made up to 2005-09-30
dot icon17/08/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon20/07/2005
Return made up to 22/06/05; full list of members
dot icon20/07/2005
Accounts made up to 2004-12-31
dot icon10/06/2005
New director appointed
dot icon06/06/2005
Registered office changed on 06/06/05 from: 4 grosvenor place london SW1X 7DL
dot icon06/06/2005
Director resigned
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Return made up to 22/06/04; full list of members
dot icon07/07/2004
Accounts made up to 2003-12-31
dot icon11/07/2003
Accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 22/06/03; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon11/07/2002
Return made up to 22/06/02; full list of members
dot icon11/07/2002
Accounts made up to 2001-12-31
dot icon28/11/2001
Certificate of change of name
dot icon17/07/2001
Accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 22/06/01; full list of members
dot icon17/07/2001
Director's particulars changed
dot icon13/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon19/07/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 22/06/00; full list of members
dot icon19/07/2000
Location of register of members address changed
dot icon11/02/2000
Director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 22/06/99; full list of members
dot icon20/11/1998
Secretary resigned;director resigned
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New secretary appointed
dot icon17/07/1998
Return made up to 22/06/98; no change of members
dot icon12/05/1998
Accounts made up to 1997-12-31
dot icon18/07/1997
Return made up to 22/06/97; no change of members
dot icon07/05/1997
Accounts made up to 1996-12-31
dot icon27/06/1996
Return made up to 22/06/96; full list of members
dot icon27/06/1996
Registered office changed on 27/06/96
dot icon12/06/1996
Accounts made up to 1995-12-31
dot icon05/07/1995
Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY
dot icon28/06/1995
Return made up to 22/06/95; no change of members
dot icon06/06/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 22/06/94; no change of members
dot icon08/06/1994
Accounts made up to 1993-12-31
dot icon25/06/1993
Accounts made up to 1992-12-31
dot icon25/06/1993
Return made up to 22/06/93; full list of members
dot icon29/06/1992
Return made up to 22/06/92; no change of members
dot icon18/06/1992
Accounts made up to 1991-12-31
dot icon18/06/1992
Resolutions
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Resolutions
dot icon01/07/1991
Return made up to 22/06/91; no change of members
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 22/06/90; full list of members
dot icon25/08/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Certificate of change of name
dot icon17/07/1989
Return made up to 23/06/89; full list of members
dot icon08/03/1989
Director resigned;new director appointed
dot icon05/10/1988
Full accounts made up to 1987-12-31
dot icon06/07/1988
Return made up to 27/06/88; full list of members
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon20/10/1987
Director resigned;new director appointed
dot icon20/10/1987
Registered office changed on 20/10/87 from: tryford house high street bushey herts WD2 1NN
dot icon20/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon08/10/1987
Return made up to 03/09/87; full list of members
dot icon13/08/1987
Secretary resigned;new secretary appointed
dot icon29/04/1987
Director resigned
dot icon07/02/1987
New director appointed
dot icon06/01/1987
Director's particulars changed
dot icon21/11/1986
New director appointed
dot icon18/11/1986
Full accounts made up to 1986-03-31
dot icon18/11/1986
Return made up to 03/09/86; full list of members
dot icon19/09/1986
Registered office changed on 19/09/86 from: edward house whitelea grove trading estate mexborough s yorks S64 9QP
dot icon19/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1986
Certificate of change of name
dot icon09/11/1982
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'kelly, Paul Brian
Director
01/09/2006 - 19/01/2010
78
Eburne, Mark Andrew
Director
19/01/2010 - 14/12/2012
46
Smeeth, Paul Edmund
Director
17/11/1998 - 31/08/2006
8
Dye, Iain Roger
Director
01/09/2000 - 24/05/2005
82
Thompson, Ian Patrick Russell
Director
23/12/2009 - 16/03/2012
31

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 REDISPACE & JOHNSON LIMITED

REDISPACE & JOHNSON LIMITED is an(a) Dissolved company incorporated on 26/09/1967 with the registered office located at 1 More London Place, London SE1 2AF. 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 REDISPACE & JOHNSON LIMITED?

toggle

REDISPACE & JOHNSON LIMITED is currently Dissolved. It was registered on 26/09/1967 and dissolved on 30/04/2014.

Where is REDISPACE & JOHNSON LIMITED located?

toggle

REDISPACE & JOHNSON LIMITED is registered at 1 More London Place, London SE1 2AF.

What does REDISPACE & JOHNSON LIMITED do?

toggle

REDISPACE & JOHNSON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for REDISPACE & JOHNSON LIMITED?

toggle

The latest filing was on 30/04/2014: Final Gazette dissolved following liquidation.