Company NameJohnson And Clark Property Co. Limited
Company StatusDissolved
Company Number01918413
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Mary Hartwell Collins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(6 years, 8 months after company formation)
Appointment Duration24 years, 11 months (closed 24 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Lodge Ridgemead Road
Englefield Green
Egham
Surrey
TW20 0YD
Secretary NameAndrew Fredrick Collins
NationalityBritish
StatusClosed
Appointed07 January 2010(24 years, 7 months after company formation)
Appointment Duration7 years (closed 24 January 2017)
RoleCompany Director
Correspondence Address63a Straight Road
Old Windsor
Berkshire
SL4 2SA
Director NameAndrew Frederick Collins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SA
Director NameMr Ian Charles Collins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Linksway
Congleton
Cheshire
CW12 3BS
Director NameDeborah Mary Ann Hall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakford Lodge 20 The Headway
Epsom
Surrey
KT17 1UN
Director NameMr Alan Charles Collins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(6 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge Ridgemead Road
Englefield Green
Egham
Surrey
TW20 0YD
Secretary NameMrs Ann Mary Hartwell Collins
NationalityBritish
StatusResigned
Appointed15 February 1992(6 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge Ridgemead Road
Englefield Green
Egham
Surrey
TW20 0YD

Location

Registered Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

28.5k at £1Johnson & Clark (Staines) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 June 1996Delivered 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 1996Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 28,501
(7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Satisfaction of charge 1 in full (1 page)
6 November 2015Satisfaction of charge 2 in full (1 page)
14 October 2015Satisfaction of charge 4 in full (1 page)
13 October 2015Satisfaction of charge 3 in full (2 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 28,501
(7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 28,501
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
12 October 2012Termination of appointment of Alan Collins as a director (1 page)
9 October 2012Appointment of Deborah Mary Ann Hall as a director (2 pages)
8 October 2012Appointment of Andrew Frederick Collins as a director (2 pages)
8 October 2012Appointment of Ian Charles Collins as a director (2 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Director's details changed for Mr Alan Charles Collins on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Ann Mary Hartwell Collins on 15 February 2010 (2 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
27 January 2010Appointment of Andrew Fredrick Collins as a secretary (3 pages)
20 January 2010Termination of appointment of Ann Collins as a secretary (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 15/02/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
2 October 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 April 2007Location of debenture register (1 page)
12 April 2007Registered office changed on 12/04/07 from: 2 clarendon road ashford middlesex TW15 2QE (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 15/02/07; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 39 church road ashford middlesex TW15 2TY (1 page)
11 December 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
27 February 2006Return made up to 15/02/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
12 April 2005Return made up to 15/02/05; full list of members (7 pages)
17 December 2004Full accounts made up to 28 February 2004 (15 pages)
27 March 2004Return made up to 15/02/04; full list of members (7 pages)
29 December 2003Full accounts made up to 28 February 2003 (13 pages)
2 April 2003Return made up to 15/02/03; full list of members (9 pages)
24 December 2002Full accounts made up to 28 February 2002 (13 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
24 December 2001Full accounts made up to 28 February 2001 (12 pages)
2 April 2001Return made up to 15/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 28 February 2000 (11 pages)
18 April 2000Return made up to 15/02/00; full list of members (6 pages)
23 December 1999Full accounts made up to 28 February 1999 (12 pages)
25 February 1999Return made up to 15/02/99; full list of members (6 pages)
20 December 1998Full accounts made up to 28 February 1998 (11 pages)
23 February 1998Return made up to 15/02/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
26 February 1997Return made up to 15/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 February 1997Full accounts made up to 29 February 1996 (11 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (7 pages)
25 April 1996Registered office changed on 25/04/96 from: 7-17 kingston road staines middlesex tw 18 4LH (1 page)
14 March 1996Return made up to 15/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1995Accounts for a small company made up to 28 February 1994 (9 pages)
24 June 1992Particulars of mortgage/charge (3 pages)
3 June 1985Incorporation (13 pages)