Company NameDenis Johnson Limited
Company StatusDissolved
Company Number00817720
CategoryPrivate Limited Company
Incorporation Date31 August 1964(59 years, 8 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameDenis Johnson Heat Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis Johnson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus
Bentworth
Alton
Hampshire
GU34 5NT
Director NameMrs Margaret Rosemary Johnson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus Trinity Road
Bentworth
Alton
Hampshire
GU34 5NT
Secretary NameMrs Margaret Rosemary Johnson
NationalityBritish
StatusClosed
Appointed10 May 1993(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus Trinity Road
Bentworth
Alton
Hampshire
GU34 5NT

Location

Registered Address27 Saint Johns Avenue
Leatherhead
Surrey
KT22 7HT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Turnover£13,201
Net Worth£44,477
Cash£1,452
Current Liabilities£3,491

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Voluntary strike-off action has been suspended (1 page)
14 November 2000Application for striking-off (1 page)
9 August 2000Full accounts made up to 31 March 2000 (10 pages)
24 May 2000Return made up to 10/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2000Registered office changed on 18/04/00 from: cirrus bentworth alton hants GU34 5NW (1 page)
22 June 1999Full accounts made up to 28 February 1999 (10 pages)
26 May 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
20 May 1999Return made up to 10/05/99; full list of members (5 pages)
2 February 1999Company name changed denis johnson heat LIMITED\certificate issued on 03/02/99 (2 pages)
21 May 1998Return made up to 10/05/98; full list of members (5 pages)
16 April 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 1997Full accounts made up to 28 February 1997 (9 pages)
16 May 1996Return made up to 10/05/96; full list of members (5 pages)
16 May 1995Return made up to 10/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Accounts for a small company made up to 28 February 1995 (5 pages)