Company NameJohnson Fellowes Limited
DirectorsAngus Ian William Lyon and Suzanne Lyon
Company StatusActive
Company Number02299277
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Angus Ian William Lyon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMiss Suzanne Lyon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(24 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMrs Betty Rosina Lyon
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(2 years, 3 months after company formation)
Appointment Duration21 years (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Director NameIan Donald Lyon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(2 years, 3 months after company formation)
Appointment Duration21 years (resigned 10 February 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Secretary NameMr Angus Ian William Lyon
NationalityBritish
StatusResigned
Appointed20 January 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressFive Farthings
Green Tye Much Madham
Herts
SG10 6JQ
Secretary NameIan Donald Lyon
NationalityBritish
StatusResigned
Appointed30 December 1994(6 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE

Contact

Websitesurreyactioncoach.com
Telephone020 71934996
Telephone regionLondon

Location

Registered Address2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Angus Ian William Lyon
66.67%
Ordinary A
1 at £1Suzanne Hazelton
33.33%
Ordinary B

Financials

Year2014
Net Worth-£88,718
Cash£17,857
Current Liabilities£18,021

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

30 May 2017Unaudited abridged accounts made up to 30 September 2016 (8 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Registered office address changed from C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 12 August 2016 (1 page)
22 June 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 December 2015Director's details changed for Miss Suzanne Hazelton on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Miss Suzanne Hazelton on 8 December 2015 (2 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
2 June 2014Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL on 2 June 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 December 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 3
(3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 3
(3 pages)
4 December 2013Appointment of Miss Suzanne Hazelton as a director (2 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(4 pages)
13 May 2013Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 13 May 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
15 March 2012Termination of appointment of Ian Lyon as a secretary (1 page)
12 March 2012Termination of appointment of Ian Lyon as a director (1 page)
12 March 2012Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Betty Lyon as a director (1 page)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 January 2012Appointment of Mr Angus Ian William Lyon as a director (2 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Secretary's details changed for Ian Donald Lyon on 1 October 2009 (1 page)
21 January 2010Secretary's details changed for Ian Donald Lyon on 1 October 2009 (1 page)
21 January 2010Director's details changed for Ian Donald Lyon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Betty Rosina Lyon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Betty Rosina Lyon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ian Donald Lyon on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
19 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
15 December 2006Return made up to 01/12/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
8 December 2005Return made up to 01/12/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
17 February 2005Registered office changed on 17/02/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
10 December 2004Return made up to 01/12/04; full list of members (7 pages)
6 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
12 December 2003Return made up to 01/12/03; full list of members (7 pages)
12 December 2002Return made up to 01/12/02; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
7 January 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
29 December 2000Full accounts made up to 30 September 2000 (6 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
15 December 1999Return made up to 10/12/99; full list of members (6 pages)
2 December 1999Full accounts made up to 30 September 1999 (6 pages)
19 March 1999Full accounts made up to 30 September 1998 (6 pages)
16 December 1998Return made up to 10/12/98; full list of members (6 pages)
31 December 1997Return made up to 10/12/97; no change of members (4 pages)
4 December 1997Full accounts made up to 30 September 1997 (7 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Registered office changed on 01/10/97 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
19 September 1997Registered office changed on 19/09/97 from: five farthings green tye much hadham herts SG10 6JQ (1 page)
21 July 1997Full accounts made up to 30 September 1996 (6 pages)
16 December 1996Return made up to 10/12/96; no change of members (6 pages)
25 February 1996Full accounts made up to 30 September 1995 (6 pages)
19 December 1995Return made up to 30/12/95; full list of members (6 pages)
23 September 1988Incorporation (14 pages)