Company NameJohnsons Of London Limited
DirectorDavid John Lowther
Company StatusDissolved
Company Number02787161
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Previous NameBJB Magazines Limited

Business Activity

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

Directors

Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(5 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(10 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameMr David Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993
Appointment Duration5 months, 2 weeks (resigned 21 July 1993)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Anthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993
Appointment Duration5 months, 2 weeks (resigned 21 July 1993)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Maxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993
Appointment Duration5 months, 2 weeks (resigned 21 July 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bury
Bury Green
Little Hadham
Hertfordshire
SG11 2HE
Secretary NameMr Anthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed02 February 1993
Appointment Duration5 months, 2 weeks (resigned 21 July 1993)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr David Andrew Walter
NationalityBritish
StatusResigned
Appointed02 February 1993
Appointment Duration5 months, 2 weeks (resigned 21 July 1993)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr David Blundell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 1998)
RoleManaging Director
Correspondence AddressStables Cottage
1 Edgecombe Mews Weston
Bath
Avon
BA1 4DA
Director NameMr William Geoffrey Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 1998)
RoleDivisional Director
Correspondence AddressSellars Stile
Bengrove Camerton
Bath
Avon
BA3 1PH
Director NameLeonard Edward Bull
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 February 1997)
RoleWholesale News Distribution
Country of ResidenceUnited Kingdom
Correspondence Address153 Friern Barnet Lane
London
N20 0NP
Director NameMr Graham Peter Bull
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 February 1997)
RoleWholesale News Distribution
Country of ResidenceEngland
Correspondence Address105 Nork Way
Banstead
Surrey
SM7 1HN
Director NameRoger Boon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 1997)
RoleWholesale Newsagent
Correspondence Address11 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameRichard John Boon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 1997)
RoleWholesale Newsagent
Correspondence Address68 Hillfield Park
London
N21 3QL
Secretary NameRoger Boon
NationalityBritish
StatusResigned
Appointed09 August 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 1997)
RoleCS
Correspondence Address11 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Secretary NameStuart Raymond Smith
NationalityBritish
StatusResigned
Appointed19 February 1997(4 years after company formation)
Appointment Duration11 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address55 Park Road
Bath
BA1 3EE
Director NameJohn William Redington
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address19 Welcomes Road
Kenley
Surrey
CR8 5HA
Director NameAdrian Lewis Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 March 1998)
RoleAccountant
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed19 January 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 July 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 August 1995)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts27 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 June 2005Dissolved (1 page)
29 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 10TH floor (north wing) amp house dingwall road croydon surrey CR0 9XA (1 page)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2004Declaration of solvency (3 pages)
20 May 2004Accounts made up to 27 September 2003 (8 pages)
2 March 2004Return made up to 05/02/04; full list of members (6 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
25 February 2003Return made up to 05/02/03; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 28 September 2002 (5 pages)
8 July 2002Accounts for a dormant company made up to 29 September 2001 (5 pages)
3 April 2002Return made up to 05/02/02; full list of members (6 pages)
24 July 2001Accounts made up to 30 September 2000 (8 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Return made up to 05/02/01; full list of members (6 pages)
20 April 2000Accounts made up to 2 October 1999 (12 pages)
6 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1999Accounts made up to 26 September 1998 (14 pages)
13 March 1999Return made up to 05/02/99; full list of members (6 pages)
31 May 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
13 May 1998Particulars of mortgage/charge (15 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 March 1998Declaration of assistance for shares acquisition (8 pages)
17 March 1998Director resigned (1 page)
2 March 1998Accounts made up to 30 June 1997 (15 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: james street west green park bath BA1 2BU (1 page)
26 January 1998Auditor's resignation (1 page)
3 July 1997Company name changed bjb magazines LIMITED\certificate issued on 04/07/97 (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 10/12 commercial road edmonton london N18 (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Accounts made up to 30 June 1996 (15 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 05/02/97; full list of members (8 pages)
9 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 November 1996Ad 29/06/96--------- £ si 149997@1=149997 £ ic 3/150000 (2 pages)
9 November 1996£ nc 500000/649997 29/06/96 (1 page)
29 April 1996Accounts made up to 30 June 1995 (16 pages)
13 March 1996Return made up to 05/02/96; full list of members (10 pages)
5 October 1995Registered office changed on 05/10/95 from: 7 pilgrim street london EC4V 6DR (1 page)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Accounts made up to 30 June 1994 (13 pages)
13 April 1995Return made up to 05/02/95; no change of members (6 pages)