Company NameJohnson (Tools) Limited
DirectorsVictor Edward Watts and Raymond Anthony John Woodbridge
Company StatusDissolved
Company Number00404877
CategoryPrivate Limited Company
Incorporation Date21 February 1946(78 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameVictor Edward Watts
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(45 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address10 Blakes Avenue
New Malden
Surrey
KT3 6RL
Director NameMr Raymond Anthony John Woodbridge
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(45 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Kenwood Drive
Walton On Thames
Surrey
KT12 5AX
Secretary NameMr Raymond Anthony John Woodbridge
NationalityBritish
StatusCurrent
Appointed27 July 1991(45 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kenwood Drive
Walton On Thames
Surrey
KT12 5AX

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (3 pages)
2 August 1996Amending 4.68 16/06/94 (5 pages)
2 August 1996Amending 4.68 16/06/95 (5 pages)
2 August 1996Amending 4.68 16/12/92 (5 pages)
2 August 1996Amending 4.68 16/12/95 (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
2 August 1996Amending 4.68 16/06/93 (5 pages)
2 August 1996Amending 4.68 16/12/94 (5 pages)
2 August 1996Amending 4.68 16/12/93 (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
14 September 1995Liquidators statement of receipts and payments (6 pages)