Company NameJohnson Haigh Rogers Limited
Company StatusDissolved
Company Number02819968
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Sandra Brandmeier
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGrange House Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Nicholas John Cockayne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2014(21 years, 6 months after company formation)
Appointment Duration1 year (closed 15 December 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGrange House Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameRuth Haigh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressYork House 1 Redvers Street
Lancaster
LA1 5EA
Director NameIrene Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Prince William Road
Loughborough
Leicestershire
LE11 5GU
Director NameAndrew Peter Rogers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Prince William Road
Loughborough
Leicestershire
LE11 5GU
Secretary NameRuth Haigh
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressYork House 1 Redvers Street
Lancaster
LA1 5EA
Secretary NameIrene Johnson
NationalityBritish
StatusResigned
Appointed12 June 1997(4 years after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Prince William Road
Loughborough
Leicestershire
LE11 5GU
Director NameMr William John Kane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr David Southern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Secretary NameMr William John Kane
StatusResigned
Appointed01 March 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressGrange House Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

102 at £1Demco Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102
(3 pages)
22 April 2015Director's details changed for Ms Sandra Brandmeier on 22 April 2014 (2 pages)
1 December 2014Appointment of Mr Nicholas John Cockayne as a director on 19 November 2014 (2 pages)
18 November 2014Termination of appointment of William John Kane as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 September 2014Registered office address changed from 9 Prince William Road Loughborough Leicestershire LE11 5GU to Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT on 25 September 2014 (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 102
(4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 May 2013Appointment of Mr David Southern as a director (2 pages)
17 May 2013Appointment of Ms Sandra Brandmeier as a director (2 pages)
17 May 2013Appointment of Mr William John Kane as a director (2 pages)
17 May 2013Appointment of Mr William John Kane as a secretary (1 page)
15 May 2013Termination of appointment of Andrew Rogers as a director (1 page)
15 May 2013Termination of appointment of Irene Johnson as a director (1 page)
15 May 2013Termination of appointment of Irene Johnson as a secretary (1 page)
9 May 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
29 April 2013Registered office address changed from 7 Prince William Road Loughborough Leicestershire LE11 5GU on 29 April 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 May 2011Director's details changed for Irene Johnson on 30 September 2010 (2 pages)
20 May 2011Director's details changed for Andrew Peter Rogers on 8 May 2011 (2 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
20 May 2011Secretary's details changed for Irene Johnson on 30 September 2010 (1 page)
20 May 2011Director's details changed for Andrew Peter Rogers on 8 May 2011 (2 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 July 2009Return made up to 08/05/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 November 2008Return made up to 08/05/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from technology centre epinal way loughborough leicestershire LE11 3GE (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 May 2007Return made up to 08/05/07; no change of members (7 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 January 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
4 July 2006Return made up to 08/05/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
25 July 2005Return made up to 08/05/05; full list of members (3 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
30 June 2004Return made up to 08/05/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
17 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
26 March 2003Registered office changed on 26/03/03 from: 58 baxter gate loughborough leicestershire LE1 1TH (1 page)
27 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 April 2002Registered office changed on 11/04/02 from: 58 baxter gate loughborough leicestershire LE11 1TH (1 page)
6 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Registered office changed on 25/04/01 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1999Registered office changed on 09/08/99 from: 9-11 clarendon street nottingham NG1 5HR (1 page)
9 August 1999Return made up to 20/05/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed (2 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
12 February 1997Full accounts made up to 30 June 1996 (12 pages)
4 July 1996Return made up to 20/05/96; no change of members (4 pages)
4 July 1996Full accounts made up to 30 June 1995 (12 pages)
17 August 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
23 August 1994Return made up to 20/05/94; full list of members (5 pages)
22 July 1993Ad 28/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1993Incorporation (11 pages)