Company NameJohnson Repetition Limited
Company StatusDissolved
Company Number03909316
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJackie Johnson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameMalcolm Johnson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Secretary NameJackie Johnson
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressUnit 14 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Turnover£500,540
Net Worth-£179,552
Cash£194
Current Liabilities£136,396

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Registered office changed on 02/05/02 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
2 May 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 February 2001Return made up to 19/01/01; full list of members (6 pages)
7 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
19 October 2000Particulars of mortgage/charge (8 pages)
27 September 2000Registered office changed on 27/09/00 from: prospect place london SW11 6AD (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
4 February 2000Ad 19/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2000Incorporation (16 pages)