Company NameJohnston Jones & Nilsson Limited
Company StatusDissolved
Company Number04482580
CategoryPrivate Limited Company
Incorporation Date10 July 2002(20 years, 11 months ago)
Dissolution Date19 February 2008 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameRosemary Elizabeth Johnston
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(2 days after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2008)
RoleConsultant
Correspondence Address20 The Groves
Chester
Cheshire
CH1 1SD
Wales
Director NameAndrew Nigel Jones
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(2 days after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2008)
RoleConsultant
Correspondence Address20 The Groves
Chester
Cheshire
CH1 1SD
Wales
Secretary NameRosemary Elizabeth Johnston
NationalityBritish
StatusClosed
Appointed12 July 2002(2 days after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2008)
RoleConsultant
Correspondence Address20 The Groves
Chester
Cheshire
CH1 1SD
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address20 The Groves
Chester
Cheshire
CH1 1SD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£236,230
Cash£266,532
Current Liabilities£30,709

Accounts

Latest Accounts31 October 2006 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
28 August 2007Application for striking-off (1 page)
31 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 October 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2004£ nc 100/200 01/12/03 (1 page)
13 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 September 2003Return made up to 10/07/03; full list of members (7 pages)
11 September 2003Ad 23/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 July 2002New secretary appointed;new director appointed (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 20 the groves chester CH1 1SD (1 page)
18 July 2002Registered office changed on 18/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)