Company NameJohnden Limited
DirectorJohn Joseph Aherne
Company StatusActive
Company Number02861942
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 5 months ago)
Previous NameJ & D Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Joseph Aherne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(19 years after company formation)
Appointment Duration11 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
Secretary NameMontgomery Swann Legal Services Ltd (Corporation)
StatusCurrent
Appointed05 May 2003(9 years, 6 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressC/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
Director NameMr John Joseph Aherne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Corner Fielde
Streatham Hill
London
SW2 4TJ
Secretary NameMr Denis Noel Aherne
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wimbledon Park Road
London
SW18 1LT
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Tenby Court
5 Morland Road
Croydon
Surrey
CR0 6HA
Director NamePeter Christopher Ingram
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 October 2008)
RoleIT Manager
Correspondence AddressFlat 15
27 William Road
London
NW1 3EY
Director NameMr Denis Noel Aherne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wimbledon Park Road
London
SW18 1LT
Director NameMr Denis Noel Aherne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wimbledon Park Road
London
SW18 1LT
Secretary NameR B Services Limited (Corporation)
StatusResigned
Appointed13 October 2000(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 2003)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE

Location

Registered AddressC/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1John Joseph Aherne
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

9 November 2023Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 9 November 2023 (1 page)
9 November 2023Secretary's details changed for Montgomery Swann Legal Services Ltd on 9 November 2023 (1 page)
16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
27 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 October 2021 (5 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
1 December 2020Secretary's details changed for Montgomery Swann Secretary Ltd on 1 December 2020 (1 page)
30 November 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
29 October 2019Change of details for Mr John Joseph Aherne as a person with significant control on 17 October 2019 (2 pages)
27 October 2019Secretary's details changed for Montgomery Swann Secretary Ltd on 17 October 2019 (1 page)
27 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 October 2019Change of details for Mr John Joseph Aherne as a person with significant control on 17 October 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
18 February 2019Registered office address changed from Montgomery Swann Suite 4 Scotts Sufferance Wharf Mill Street London SE1 2DE to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 18 February 2019 (1 page)
3 January 2019Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(3 pages)
11 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
7 May 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 90
(3 pages)
7 May 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 90
(3 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90
(3 pages)
6 May 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90
(3 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Termination of appointment of Denis Aherne as a secretary (1 page)
10 January 2013Termination of appointment of Denis Aherne as a director (1 page)
10 January 2013Appointment of Mr John Joseph Aherne as a director (2 pages)
10 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
10 January 2013Termination of appointment of Denis Aherne as a director (1 page)
10 January 2013Termination of appointment of Denis Aherne as a secretary (1 page)
10 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
10 January 2013Appointment of Mr John Joseph Aherne as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Secretary's details changed for Montgomery Swann Secretary Ltd on 13 October 2009 (2 pages)
4 May 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Montgomery Swann Secretary Ltd on 13 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Denis Noel Aherne on 13 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Denis Noel Aherne on 13 October 2009 (2 pages)
4 May 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 May 2009Director appointed mr denis noel aherne (1 page)
22 May 2009Director appointed mr denis noel aherne (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Registered office changed on 12/05/2009 from suite 4 scotts sufferance wharf mill street london SE1 2DE (1 page)
12 May 2009Return made up to 13/10/08; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from suite 4 scotts sufferance wharf mill street london SE1 2DE (1 page)
12 May 2009Appointment terminated director peter ingram (1 page)
12 May 2009Return made up to 13/10/08; full list of members (4 pages)
12 May 2009Appointment terminated director peter ingram (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 13/10/06; full list of members (4 pages)
11 May 2009Return made up to 13/10/07; full list of members (4 pages)
11 May 2009Return made up to 13/10/07; full list of members (4 pages)
11 May 2009Return made up to 13/10/06; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 March 2006Return made up to 13/10/05; full list of members (3 pages)
14 March 2006Return made up to 13/10/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Nc inc already adjusted 15/08/03 (1 page)
14 November 2003Ad 03/09/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
14 November 2003Nc inc already adjusted 15/08/03 (1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Return made up to 13/10/03; full list of members (7 pages)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Return made up to 13/10/03; full list of members (7 pages)
14 November 2003Ad 03/09/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Return made up to 13/10/02; change of members (7 pages)
3 September 2003Return made up to 13/10/02; change of members (7 pages)
14 May 2003New secretary appointed (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 505 butlers wharf business centre 45 curlew street london SE1 2ND (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 505 butlers wharf business centre 45 curlew street london SE1 2ND (2 pages)
27 March 2002Partial exemption accounts made up to 31 October 1996 (9 pages)
27 March 2002Partial exemption accounts made up to 31 October 1996 (9 pages)
14 March 2002Return made up to 13/10/00; full list of members (8 pages)
14 March 2002Director resigned (1 page)
14 March 2002Return made up to 13/10/98; no change of members (6 pages)
14 March 2002Restoration by order of the court (1 page)
14 March 2002Memorandum and Articles of Association (4 pages)
14 March 2002Return made up to 13/10/01; full list of members (8 pages)
14 March 2002Total exemption full accounts made up to 31 October 1997 (8 pages)
14 March 2002Return made up to 13/10/94; full list of members (8 pages)
14 March 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
14 March 2002Return made up to 13/10/95; no change of members (6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Restoration by order of the court (1 page)
14 March 2002Registered office changed on 14/03/02 from: 6 mill street london SE1 2BA (1 page)
14 March 2002Total exemption full accounts made up to 31 October 1997 (8 pages)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Return made up to 13/10/94; full list of members (8 pages)
14 March 2002Director resigned (1 page)
14 March 2002Return made up to 13/10/96; no change of members (6 pages)
14 March 2002Return made up to 13/10/99; no change of members (6 pages)
14 March 2002Return made up to 13/10/99; no change of members (6 pages)
14 March 2002Return made up to 13/10/95; no change of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 October 1998 (8 pages)
14 March 2002Total exemption full accounts made up to 31 October 1999 (8 pages)
14 March 2002Return made up to 13/10/98; no change of members (6 pages)
14 March 2002Return made up to 13/10/97; full list of members (8 pages)
14 March 2002Total exemption full accounts made up to 31 October 1995 (9 pages)
14 March 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
14 March 2002Registered office changed on 14/03/02 from: 6 mill street london SE1 2BA (1 page)
14 March 2002Return made up to 13/10/01; full list of members (8 pages)
14 March 2002Total exemption full accounts made up to 31 October 1994 (9 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Memorandum and Articles of Association (4 pages)
14 March 2002Registered office changed on 14/03/02 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
14 March 2002Return made up to 13/10/00; full list of members (8 pages)
14 March 2002Total exemption full accounts made up to 31 October 1998 (8 pages)
14 March 2002Total exemption full accounts made up to 31 October 1999 (8 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Company name changed j & d LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Return made up to 13/10/96; no change of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
14 March 2002Return made up to 13/10/97; full list of members (8 pages)
14 March 2002Director resigned (1 page)
14 March 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
14 March 2002Total exemption full accounts made up to 31 October 1994 (9 pages)
14 March 2002Registered office changed on 14/03/02 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
14 March 2002Total exemption full accounts made up to 31 October 1995 (9 pages)
14 March 2002Company name changed j & d LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002New director appointed (2 pages)
15 August 1995Final Gazette dissolved via compulsory strike-off (2 pages)
15 August 1995Final Gazette dissolved via compulsory strike-off (2 pages)
25 April 1995First Gazette notice for compulsory strike-off (2 pages)
25 April 1995First Gazette notice for compulsory strike-off (2 pages)
13 October 1993Incorporation (10 pages)
13 October 1993Incorporation (10 pages)