Company NameJohnson & Johnson Investments Limited
Company StatusDissolved
Company Number03184894
CategoryPrivate Limited Company
Incorporation Date12 April 1996(27 years, 11 months ago)
Dissolution Date15 May 2016 (7 years, 10 months ago)
Previous NameHackremco (No.1125) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark James Robinson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 15 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation Park Roxborough Way
Maidenhead
Berkshire
SL6 3UG
Secretary NameMark James Robinson
NationalityBritish
StatusClosed
Appointed21 January 2011(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 15 May 2016)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameJames Stewart Foulds Cunningham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1996)
RoleAc
Correspondence Address58 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr Christopher Ronald Thorne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation Park
Roxborough Way
Maidenhead
Berkshire
SL6 3UG
Secretary NameMr Christopher Ronald Thorne
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 20 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation Park
Roxborough Way
Maidenhead
Berkshire
SL6 3UG
Director NameVanessa Jayne Dawkins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 month, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation Park
Roxborough Way
Maidenhead
Berkshire
SL6 3UG
Director NameSamantha Horton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2007)
RoleAccountant
Correspondence AddressFoundation Park
Roxborough Way
Maidenhead
Berkshire
SL6 3UG
Director NameJeffrey Pearson
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2007(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation Park
Maidenhead
Berkshire
SL6 3UG
Secretary NameJeffrey Pearson
NationalityAmerican
StatusResigned
Appointed20 December 2007(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation Park
Maidenhead
Berkshire
SL6 3UG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£7,449,000
Cash£50,000
Current Liabilities£7,000

Accounts

Latest Accounts29 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2016Final Gazette dissolved following liquidation (1 page)
15 February 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 February 2015Termination of appointment of Vanessa Jayne Dawkins as a director on 5 December 2014 (2 pages)
17 February 2015Termination of appointment of Vanessa Jayne Dawkins as a director on 5 December 2014 (2 pages)
17 February 2015Termination of appointment of Christopher Ronald Thorne as a director on 5 December 2014 (2 pages)
17 February 2015Termination of appointment of Christopher Ronald Thorne as a director on 5 December 2014 (2 pages)
9 January 2015Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW (2 pages)
9 January 2015Registered office address changed from Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UG to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UG to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
8 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Declaration of solvency (3 pages)
15 August 2014Full accounts made up to 29 December 2013 (16 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 201,042
(5 pages)
15 August 2013Full accounts made up to 30 December 2012 (15 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 1 January 2012 (15 pages)
20 June 2012Full accounts made up to 1 January 2012 (15 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 2 January 2011 (14 pages)
7 April 2011Full accounts made up to 2 January 2011 (14 pages)
25 January 2011Termination of appointment of Jeffrey Pearson as a director (2 pages)
25 January 2011Appointment of Mark James Robinson as a secretary (3 pages)
25 January 2011Termination of appointment of Jeffrey Pearson as a secretary (2 pages)
17 January 2011Appointment of Mark James Robinson as a director (3 pages)
14 June 2010Full accounts made up to 3 January 2010 (14 pages)
14 June 2010Full accounts made up to 3 January 2010 (14 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 28 December 2008 (14 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
2 October 2008Full accounts made up to 30 December 2007 (13 pages)
20 May 2008Appointment terminated secretary christopher thorne (1 page)
20 May 2008Return made up to 12/04/08; full list of members (4 pages)
28 February 2008Director and secretary appointed jeffrey pearson (2 pages)
20 December 2007Director resigned (1 page)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
25 April 2007Return made up to 12/04/07; no change of members (7 pages)
5 November 2006Full accounts made up to 1 January 2006 (13 pages)
5 November 2006Full accounts made up to 1 January 2006 (13 pages)
16 May 2006Return made up to 12/04/06; full list of members (7 pages)
4 November 2005Full accounts made up to 2 January 2005 (12 pages)
4 November 2005Full accounts made up to 2 January 2005 (12 pages)
13 June 2005Return made up to 12/04/05; full list of members (7 pages)
1 November 2004Full accounts made up to 28 December 2003 (12 pages)
26 April 2004Return made up to 12/04/04; full list of members (7 pages)
4 February 2004Full accounts made up to 29 December 2002 (12 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 May 2003New director appointed (2 pages)
21 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Secretary's particulars changed;director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
2 April 2003Auditor's resignation (1 page)
29 October 2002Full accounts made up to 30 December 2001 (11 pages)
24 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Return made up to 12/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 2 January 2000 (13 pages)
2 November 2000Full accounts made up to 2 January 2000 (13 pages)
22 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 3 January 1999 (13 pages)
29 October 1999Full accounts made up to 3 January 1999 (13 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 May 1999Return made up to 12/04/99; no change of members (4 pages)
2 November 1998Full accounts made up to 28 December 1997 (11 pages)
18 May 1998Return made up to 12/04/98; no change of members (4 pages)
29 January 1998Full accounts made up to 29 December 1996 (8 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 May 1997Return made up to 12/04/97; full list of members (6 pages)
25 November 1996Ad 27/09/96--------- £ si 51041@1 (2 pages)
25 November 1996Statement of affairs (3 pages)
7 November 1996Ad 27/09/96--------- £ si 51041@1=51041 £ ic 150001/201042 (2 pages)
20 September 1996Director resigned (1 page)
18 August 1996Ad 08/07/96--------- £ si 150000@1 (2 pages)
8 August 1996Ad 08/07/96--------- £ si 150000@1=150000 £ ic 1/150001 (1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 August 1996£ nc 100/500000 08/07/96 (1 page)
15 July 1996New director appointed (2 pages)
24 May 1996Memorandum and Articles of Association (5 pages)
24 May 1996New secretary appointed;new director appointed (1 page)
24 May 1996New director appointed (1 page)
24 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 May 1996Registered office changed on 24/05/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
24 May 1996Director resigned (2 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Secretary resigned (2 pages)
17 May 1996Company name changed hackremco (no.1125) LIMITED\certificate issued on 20/05/96 (2 pages)
12 April 1996Incorporation (15 pages)