Company NameJohnson Environmental Limited
Company StatusDissolved
Company Number03801171
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesEnvironmental Pest Control Services Limited and Johnson Environmental Pest Control Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameYvonne May Monaghan
NationalityBritish
StatusClosed
Appointed15 December 2008(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameJohn Robert Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RolePest Control
Correspondence AddressTros Yr Afon
Llanddona
Beaumaris
Anglesey
LL58 8UU
Wales
Secretary NameLesley Hulston
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address263 Brantingham Road
Chorlton Cum Hardy
Manchester
M21 0TP
Secretary NameHelen Mary Elizabeth Murphy
NationalityBritish
StatusResigned
Appointed25 April 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2003)
RoleAccounts Clerk
Correspondence Address5 Birchfield Avenue
Rode Heath
Stoke On Trent
ST7 3TB
Director NameMr Morgan Michael Brennan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Western Avenue
Woodley
Reading
Berkshire
RG5 3BL
Director NameMr Hamilton Robert Comely
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Craddocks Close
Ashtead
Surrey
KT21 1AF
Secretary NameMr Morgan Michael Brennan
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Western Avenue
Woodley
Reading
Berkshire
RG5 3BL
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Johnson Service Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
25 September 2014Accounts made up to 31 December 2013 (6 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(5 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 31 December 2011 (15 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 31 December 2009 (15 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Yvonne May Monaghan on 1 October 2009 (3 pages)
13 July 2009Return made up to 06/07/09; full list of members (3 pages)
23 April 2009Full accounts made up to 31 December 2008 (14 pages)
22 December 2008Registered office changed on 22/12/2008 from enterprise house sunningdale road leicester LE3 1UR (1 page)
22 December 2008Secretary appointed yvonne may monaghan (1 page)
16 December 2008Return made up to 06/07/08; no change of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 June 2008Appointment terminate, director and secretary morgan michael brennan logged form (1 page)
24 June 2008Director appointed timothy james morris (2 pages)
23 June 2008Appointment terminated director james wilkinson (1 page)
5 November 2007Registered office changed on 05/11/07 from: workplace one lovelace road bracknell berkshire RG12 8SN (1 page)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
8 August 2007Return made up to 06/07/07; no change of members (7 pages)
19 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 August 2006Return made up to 06/07/06; full list of members (8 pages)
18 July 2006Company name changed johnson environmental pest contr ol LIMITED\certificate issued on 18/07/06 (2 pages)
11 October 2005Full accounts made up to 31 December 2004 (18 pages)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 August 2005Nc inc already adjusted 07/01/04 (1 page)
21 July 2005Return made up to 06/07/05; full list of members (7 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
17 June 2005Director resigned (1 page)
26 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 April 2004Registered office changed on 06/04/04 from: lily hill house lily hill road bracknell berkshire RG12 2SJ (1 page)
2 February 2004Declaration of assistance for shares acquisition (7 pages)
7 January 2004Company name changed environmental pest control servi ces LIMITED\certificate issued on 07/01/04 (2 pages)
31 December 2003New secretary appointed;new director appointed (2 pages)
31 December 2003New director appointed (2 pages)
23 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Auditor's resignation (1 page)
15 December 2003Registered office changed on 15/12/03 from: 29-31 moorland road burslem stoke on trent staffordshire ST6 1DS (1 page)
8 December 2003Ad 10/07/99--------- £ si 1@1 (2 pages)
21 July 2003Return made up to 06/07/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 July 2002Return made up to 06/07/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 July 2001New secretary appointed (2 pages)
27 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Full accounts made up to 31 July 2000 (10 pages)
14 March 2001Registered office changed on 14/03/01 from: 29-31 moorland road stoke on trent staffordshire ST6 1DS (1 page)
10 August 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
7 August 2000Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (2 pages)
12 July 1999Registered office changed on 12/07/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (2 pages)
12 July 1999Secretary resigned (2 pages)
12 July 1999New secretary appointed (2 pages)
6 July 1999Incorporation (10 pages)