Company NameJohn Higginson Photography Limited
Company StatusDissolved
Company Number04167680
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date6 September 2022 (1 year, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameFiona Higginson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Farm
Hollinsclough
Buxton
Derbyshire
SK17 0RD
Director NameMr John William Higginson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCommercial Photographer
Country of ResidenceEngland
Correspondence AddressHilltop Farm
Hollinsclough
Buxton
Derbyshire
SK17 0RD
Secretary NameFiona Higginson
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Farm
Hollinsclough
Buxton
Derbyshire
SK17 0RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCapital House 1a Ewell By Pass
Ewell
Epsom
Surrey
KT17 2PZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London

Shareholders

500 at £1Fiona Higginson
50.00%
Ordinary
500 at £1John William Higginson
50.00%
Ordinary

Financials

Year2014
Net Worth£164,343
Cash£111,521
Current Liabilities£16,603

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
9 June 2022Application to strike the company off the register (1 page)
9 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 June 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
30 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
26 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
27 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
8 October 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
23 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
31 March 2011Director's details changed for John William Higginson on 1 January 2011 (2 pages)
31 March 2011Registered office address changed from C/O Capital and Co Capital House 1a Ewell by Pass Ewell Epsom Surrey KT17 2PZ United Kingdom on 31 March 2011 (1 page)
31 March 2011Director's details changed for Fiona Higginson on 1 January 2011 (2 pages)
31 March 2011Registered office address changed from C/O Johnson Tidsall & Co 81 Burton Road Derby Derbyshire DE1 1TJ on 31 March 2011 (1 page)
31 March 2011Director's details changed for John William Higginson on 1 January 2011 (2 pages)
31 March 2011Registered office address changed from C/O Capital and Co Capital House 1a Ewell by Pass Ewell Epsom Surrey KT17 2PZ United Kingdom on 31 March 2011 (1 page)
31 March 2011Director's details changed for John William Higginson on 1 January 2011 (2 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Fiona Higginson on 1 January 2011 (2 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Fiona Higginson on 1 January 2011 (2 pages)
31 March 2011Registered office address changed from C/O Johnson Tidsall & Co 81 Burton Road Derby Derbyshire DE1 1TJ on 31 March 2011 (1 page)
31 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 March 2008Return made up to 26/02/08; full list of members (4 pages)
11 March 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 March 2005Return made up to 26/02/05; full list of members (7 pages)
7 March 2005Return made up to 26/02/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 March 2004Return made up to 26/02/04; full list of members (7 pages)
8 March 2004Return made up to 26/02/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
18 December 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
18 December 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
11 May 2001Ad 05/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 May 2001Ad 05/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Incorporation (20 pages)
26 February 2001Incorporation (20 pages)