Company NameJohnsons I T Limited
Company StatusDissolved
Company Number05631547
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey Johnson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleComputor Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lyndale Court
Winsford
Cheshire
CW7 3BZ
Secretary NameSarah Ann Louise Johnson
NationalityBritish
StatusClosed
Appointed01 February 2010(4 years, 2 months after company formation)
Appointment Duration1 year (closed 01 March 2011)
RoleCompany Director
Correspondence Address55 Lyndale Lyndale Court
Winsford
Cheshire
CW7 3BZ
Secretary NameLee Patrick Scanlan
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address116 Swanlow Lane
Winsford
Cheshire
CW7 1JA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,332
Current Liabilities£7,844

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
28 April 2010Appointment of Sarah Ann Louise Johnson as a secretary (3 pages)
28 April 2010Appointment of Sarah Ann Louise Johnson as a secretary (3 pages)
22 April 2010Termination of appointment of Lee Scanlan as a secretary (2 pages)
22 April 2010Termination of appointment of Lee Scanlan as a secretary (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
(14 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
(14 pages)
22 July 2009Return made up to 22/11/08; no change of members (4 pages)
22 July 2009Return made up to 22/11/08; no change of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 December 2007Return made up to 22/11/07; no change of members (6 pages)
14 December 2007Return made up to 22/11/07; no change of members (6 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 March 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 March 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 January 2007Return made up to 22/11/06; full list of members (6 pages)
24 January 2007Return made up to 22/11/06; full list of members (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
22 November 2005Incorporation (15 pages)
22 November 2005Incorporation (15 pages)