Company NameKeith Johnston & Partners Limited
Company StatusDissolved
Company Number03917743
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameStephen James Johnston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Secretary NameClare Josephine Victoria Johnston
StatusClosed
Appointed26 June 2012(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Director NameNorman Keith Johnston
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMuffins Rotten Row
Bradfield
Reading
Berkshire
RG7 6LG
Director NamePatricia Ann Johnston
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMuffins
Rotten Row Bradfield
Reading
RG7 6LG
Secretary NamePatricia Ann Johnston
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMuffins
Rotten Row Bradfield
Reading
RG7 6LG
Director NameMr Julian Jerzy Ploszynski
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNovember Cottage
Beech Lane Woodcote
Reading
Berkshire
RG8 0PY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitekjandp.co.uk

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

10.4k at £1Mr Stephen Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£123,122
Cash£170,551
Current Liabilities£64,888

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a members' voluntary winding up (14 pages)
14 March 2017Registered office address changed from The Larches Chalkpit Lane Marlow Buckinghamshire SL7 2PN England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from The Larches Chalkpit Lane Marlow Buckinghamshire SL7 2PN England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 14 March 2017 (2 pages)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-28
(1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-28
(1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Registered office address changed from Bryants Farm Kiln Road, Dunsden Reading Berkshire RG4 9PB to The Larches Chalkpit Lane Marlow Buckinghamshire SL7 2PN on 2 March 2016 (1 page)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,400
(3 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,400
(3 pages)
2 March 2016Registered office address changed from Bryants Farm Kiln Road, Dunsden Reading Berkshire RG4 9PB to The Larches Chalkpit Lane Marlow Buckinghamshire SL7 2PN on 2 March 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,400
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,400
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,400
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,400
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,400
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,400
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Termination of appointment of Patricia Johnston as a director (1 page)
26 June 2012Appointment of Clare Josephine Victoria Johnston as a secretary (1 page)
26 June 2012Termination of appointment of Norman Johnston as a director (1 page)
26 June 2012Termination of appointment of Patricia Johnston as a director (1 page)
26 June 2012Appointment of Clare Josephine Victoria Johnston as a secretary (1 page)
26 June 2012Termination of appointment of Norman Johnston as a director (1 page)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Director's details changed for Stephen James Johnston on 27 October 2010 (2 pages)
2 February 2011Director's details changed for Stephen James Johnston on 27 October 2010 (2 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Termination of appointment of Patricia Johnston as a secretary (1 page)
3 February 2010Director's details changed for Patricia Ann Johnston on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Patricia Ann Johnston on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Stephen James Johnston on 2 February 2010 (2 pages)
3 February 2010Termination of appointment of Patricia Johnston as a secretary (1 page)
3 February 2010Director's details changed for Patricia Ann Johnston on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Stephen James Johnston on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Norman Keith Johnston on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Stephen James Johnston on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Norman Keith Johnston on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Norman Keith Johnston on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
13 February 2009Director's change of particulars / norman johnston / 13/02/2009 (1 page)
13 February 2009Director's change of particulars / norman johnston / 13/02/2009 (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 February 2007Return made up to 02/02/07; full list of members (7 pages)
19 February 2007Return made up to 02/02/07; full list of members (7 pages)
15 September 2006Full accounts made up to 31 March 2006 (15 pages)
15 September 2006Full accounts made up to 31 March 2006 (15 pages)
28 February 2006Return made up to 02/02/06; full list of members (7 pages)
28 February 2006Return made up to 02/02/06; full list of members (7 pages)
20 July 2005Full accounts made up to 31 March 2005 (15 pages)
20 July 2005Full accounts made up to 31 March 2005 (15 pages)
9 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
11 October 2004Full accounts made up to 31 March 2004 (15 pages)
11 October 2004Full accounts made up to 31 March 2004 (15 pages)
10 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
1 March 2003Return made up to 02/02/03; full list of members (8 pages)
1 March 2003Return made up to 02/02/03; full list of members (8 pages)
24 January 2003Registered office changed on 24/01/03 from: 68 long lane tilehurst reading berkshire RG31 6YJ (1 page)
24 January 2003Registered office changed on 24/01/03 from: 68 long lane tilehurst reading berkshire RG31 6YJ (1 page)
30 August 2002Full accounts made up to 31 March 2002 (15 pages)
30 August 2002Full accounts made up to 31 March 2002 (15 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 April 2002Memorandum and Articles of Association (24 pages)
5 April 2002Memorandum and Articles of Association (24 pages)
5 April 2002Ad 01/03/02--------- £ si 400@1=400 £ ic 10000/10400 (2 pages)
5 April 2002Ad 01/03/02--------- £ si 400@1=400 £ ic 10000/10400 (2 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Full accounts made up to 31 March 2001 (16 pages)
15 October 2001Full accounts made up to 31 March 2001 (16 pages)
6 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 February 2000Ad 21/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 February 2000Ad 21/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 February 2000£ nc 100/10000 21/02/00 (1 page)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2000£ nc 100/10000 21/02/00 (1 page)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
7 February 2000Registered office changed on 07/02/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000New director appointed (2 pages)
2 February 2000Incorporation (17 pages)
2 February 2000Incorporation (17 pages)