Englefield Green
Egham
Surrey
TW20 0YD
Secretary Name | Andrew Fredrick Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(24 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 63a Straight Road Old Windsor Berkshire SL4 2SA |
Director Name | Andrew Frederick Collins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2012(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63a Straight Road Old Windsor Windsor Berkshire SL4 2SA |
Director Name | Mr Ian Charles Collins |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2012(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Linksway Congleton Cheshire CW12 3BS |
Director Name | Deborah Mary Ann Hall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2012(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakford Lodge 20 The Headway Epsom Surrey KT17 1UN |
Director Name | Mr Alan Charles Collins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge Ridgemead Road Englefield Green Egham Surrey TW20 0YD |
Secretary Name | Mrs Ann Mary Hartwell Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge Ridgemead Road Englefield Green Egham Surrey TW20 0YD |
Registered Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
28.5k at £1 | Johnson & Clark (Staines) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 1996 | Delivered on: 21 June 1996 Satisfied on: 14 October 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the charged account being the interest bearing sterling deposit account and the balance thereof. Fully Satisfied |
---|---|
4 June 1996 | Delivered on: 21 June 1996 Satisfied on: 13 October 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property described as 19-23 high street staines t/n SY560280 and all that f/h property k/a 30 church road ashford t/n sy 555351. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 1992 | Delivered on: 14 October 1992 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or johnson and clark (staines) limited to the chargee on any account whatsoever. Particulars: 30 church rd,ashford,surrey.t/no.sy 555351. Fully Satisfied |
16 June 1992 | Delivered on: 24 June 1992 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or johnson & clark (staines),limited to the chargee on any account whatsoever. Particulars: Land lying to the ne of kingston road, staines surrey t/no.sy 561197. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Satisfaction of charge 1 in full (1 page) |
6 November 2015 | Satisfaction of charge 2 in full (1 page) |
14 October 2015 | Satisfaction of charge 4 in full (1 page) |
13 October 2015 | Satisfaction of charge 3 in full (2 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
12 October 2012 | Termination of appointment of Alan Collins as a director (1 page) |
9 October 2012 | Appointment of Deborah Mary Ann Hall as a director (2 pages) |
8 October 2012 | Appointment of Andrew Frederick Collins as a director (2 pages) |
8 October 2012 | Appointment of Ian Charles Collins as a director (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Director's details changed for Mr Alan Charles Collins on 15 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Ann Mary Hartwell Collins on 15 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Appointment of Andrew Fredrick Collins as a secretary (3 pages) |
20 January 2010 | Termination of appointment of Ann Collins as a secretary (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
2 October 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 April 2007 | Location of debenture register (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 2 clarendon road ashford middlesex TW15 2QE (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 39 church road ashford middlesex TW15 2TY (1 page) |
11 December 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
12 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
17 December 2004 | Full accounts made up to 28 February 2004 (15 pages) |
27 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
2 April 2003 | Return made up to 15/02/03; full list of members (9 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (12 pages) |
2 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
18 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
25 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
26 February 1997 | Return made up to 15/02/97; no change of members
|
24 February 1997 | Full accounts made up to 29 February 1996 (11 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (7 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 7-17 kingston road staines middlesex tw 18 4LH (1 page) |
14 March 1996 | Return made up to 15/02/96; full list of members
|
29 March 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
24 June 1992 | Particulars of mortgage/charge (3 pages) |
3 June 1985 | Incorporation (13 pages) |