Company NameJohnson's Furniture Depositories Limited
Company StatusDissolved
Company Number00296779
CategoryPrivate Limited Company
Incorporation Date1 February 1935(89 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Stanton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(56 years, 1 month after company formation)
Appointment Duration28 years (closed 26 March 2019)
RoleCompany Director
Correspondence AddressThe Birches Woodlands Road
Bickley
Bromley
Kent
BR1 2AD
Secretary NameMrs Angela Bloom
NationalityBritish
StatusClosed
Appointed17 September 2007(72 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameMrs Esther Stanton
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(56 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 13 February 2001)
RoleMarried Woman
Correspondence Address14 Chessington Court
Finchley
London
N3 3DT
Director NameGerald Stanton
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(56 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address14 Chessington Court
Finchley
London
N3 3DT
Director NameMrs Helen Stanton
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(56 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 06 December 2004)
RoleMarried Woman
Correspondence Address25 Barnfield Wood Road
Beckenham
Kent
BR3 2SR
Director NameMr Samuel Stanton
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(56 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 1992)
RoleCompany Director
Correspondence Address7 Hillbrow
Richmond
Surrey
TW10 6BH
Director NameTobias Stanton
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(56 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 1996)
RoleCompany Director
Correspondence Address25 Barnfield Wood Road
Beckenham
Kent
BR3 2SR
Secretary NameTobias Stanton
NationalityBritish
StatusResigned
Appointed11 March 1991(56 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 1996)
RoleCompany Director
Correspondence Address25 Barnfield Wood Road
Beckenham
Kent
BR3 2SR
Secretary NamePaul Stanton
NationalityBritish
StatusResigned
Appointed15 April 1996(61 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 September 2007)
RoleCompany Director
Correspondence AddressThe Birches Woodlands Road
Bickley
Bromley
Kent
BR1 2AD
Director NameAngela Margaret Stanton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(67 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 2007)
RoleSolicitor
Correspondence Address69 Holland Close
Hayes
Kent
BR2 7DS

Contact

Websitejohnsonsfurniture.co.uk
Telephone020 84675892
Telephone regionLondon

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Paul Stanton
99.63%
Ordinary
5 at £1Executors Of Helen Stanton
0.13%
Ordinary
5 at £1Executors Of Tobias Stanton
0.13%
Ordinary
5 at £1Mrs Angela Bloom
0.13%
Ordinary

Financials

Year2014
Net Worth-£113,212
Cash£11,146
Current Liabilities£128,448

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from the birches, woodlands road bickley kent BR1 2AD (1 page)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 11/03/08; full list of members (4 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (1 page)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: 219-221 lewisham high street london SE13 6NB (1 page)
23 March 2007Return made up to 11/03/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 11/03/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Return made up to 11/03/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Director resigned (1 page)
26 March 2004Return made up to 11/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 March 2003Return made up to 11/03/03; full list of members (10 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002New director appointed (2 pages)
19 March 2002Return made up to 11/03/02; full list of members (9 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 11/03/00; full list of members (10 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 March 1999Return made up to 11/03/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1998Return made up to 11/03/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 March 1997Return made up to 11/03/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (6 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Director resigned (1 page)
4 March 1996Return made up to 11/03/96; no change of members
  • 363(287) ‐ Registered office changed on 04/03/96
(4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 March 1995Return made up to 11/03/95; full list of members (10 pages)