Company NameJohnson, Puddifoot & Last Limited
Company StatusDissolved
Company Number01136647
CategoryPrivate Limited Company
Incorporation Date27 September 1973(50 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Michael John Cherry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(42 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMrs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2018(44 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(36 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 17 December 2019)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameKenneth Frank Last
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(18 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 15 May 1992)
RoleInsurance Broker
Correspondence Address45 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LJ
Director NameAlan Brian Johnson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(18 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 1993)
RoleInsurance Broker
Correspondence AddressDraycott
Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NameMr Peter William Fane
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Cheyne Row
London
SW3 5HL
Secretary NameMr Leo Murphy
NationalityBritish
StatusResigned
Appointed01 May 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdale Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameNorman Alfred Taylor
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(18 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2001)
RoleInsurance Broker
Correspondence AddressMullins Orsett Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NS
Director NamePatrick William Packer
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleInsurance Broker
Correspondence AddressHollytree Cottage 225 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameEdward Hugh Reynardson Fane
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 1999)
RoleReinsurance Broker
Correspondence Address15 Kyrle Road
London
SW11 6BD
Director NameJohn Marriott Pelly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Bridge Road
London
SW11 4PX
Director NameJames Edward Douglas Vickers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2001)
RoleInsurance Broker
Correspondence Address28 Geraldine Road
London
SW18 2NT
Director NamePaul Wenham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Ossulton Way
London
N2 0LD
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed25 June 2001(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(36 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2016)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed14 October 2009(36 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(38 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(38 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(36 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

497.8k at £1Willis Faber LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 September 1989Delivered on: 5 October 1989
Satisfied on: 13 November 2013
Persons entitled: Lloyd's

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no 5 of 1988) (see form 395 for full details).
Fully Satisfied
23 February 1983Delivered on: 4 March 1983
Satisfied on: 13 November 2013
Persons entitled: The Corporateion of Lloyds

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the companys right title and interest interst in the monies standing to the credit of the company's "c" account at trust deed (see doc M36 for further details).
Fully Satisfied

Filing History

18 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
13 July 2016Full accounts made up to 31 December 2015 (12 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
23 February 2016Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
20 August 2015Full accounts made up to 31 December 2014 (11 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 497,816
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 497,816
(5 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
24 November 2014Statement by Directors (1 page)
24 November 2014Solvency Statement dated 29/10/14 (1 page)
24 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 497,816
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 497,816
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 November 2013Satisfaction of charge 2 in full (1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
(23 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
7 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Director appointed mr shaun kevin bryant (1 page)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
29 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
20 May 2005New secretary appointed (1 page)
20 May 2005New director appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 June 2002Full accounts made up to 31 December 2001 (8 pages)
24 May 2002Return made up to 01/05/02; full list of members (5 pages)
11 October 2001Full accounts made up to 31 December 2000 (9 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 June 2000Auditor's resignation (1 page)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (8 pages)
27 May 1999Memorandum and Articles of Association (20 pages)
27 May 1999Director resigned (1 page)
12 May 1999Full accounts made up to 31 December 1998 (11 pages)
25 November 1998Declaration of assistance for shares acquisition (16 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 November 1998Memorandum and Articles of Association (18 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1998Return made up to 01/05/98; no change of members (6 pages)
5 May 1998Full accounts made up to 31 December 1997 (13 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
2 June 1997Return made up to 01/05/97; no change of members (5 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
2 April 1997Full accounts made up to 31 December 1996 (12 pages)
13 March 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
27 August 1996Secretary's particulars changed (1 page)
3 June 1996Return made up to 01/05/96; full list of members (7 pages)
7 May 1996Full accounts made up to 31 December 1995 (12 pages)
1 June 1995Return made up to 01/05/95; full list of members (14 pages)
25 April 1995Full accounts made up to 31 December 1994 (13 pages)