Company NameJohnson Scaffold Services Limited
Company StatusDissolved
Company Number04368705
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 1 month ago)
Dissolution Date16 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameSharon Eileen Stoner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Gander Green Lane
Sutton
Surrey
SM1 2HH
Director NameMr Steve Murray Johnson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(1 year, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 16 November 2016)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address10 The Fieldings
Banstead
Surrey
SM7 2HF
Secretary NameSharon Eileen Stoner
NationalityBritish
StatusClosed
Appointed07 February 2005(3 years after company formation)
Appointment Duration11 years, 9 months (closed 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Gander Green Lane
Sutton
Surrey
SM1 2HH
Secretary NameMarc Frank Stoner
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address122 Gander Green Lane
Sutton
Surrey
SM1 2HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£131,363
Cash£15
Current Liabilities£227,520

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 November 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
2 December 2015Liquidators' statement of receipts and payments to 17 October 2015 (17 pages)
2 December 2015Liquidators statement of receipts and payments to 17 October 2015 (17 pages)
2 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (16 pages)
2 December 2014Liquidators statement of receipts and payments to 17 October 2014 (16 pages)
28 October 2013Registered office address changed from 4 Sunny Rise Chaldon Surrey CR3 5PR on 28 October 2013 (2 pages)
23 October 2013Appointment of a voluntary liquidator (1 page)
23 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2013Statement of affairs with form 4.19 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 January 2013Director's details changed for Steve Johnson on 19 January 2013 (2 pages)
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-19
  • GBP 1,000
(5 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 January 2010Director's details changed for Steve Johnson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Sharon Eileen Stoner on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Sharon Eileen Stoner on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Steve Johnson on 1 October 2009 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 February 2009Return made up to 20/01/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 February 2008Return made up to 20/01/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 April 2007Return made up to 20/01/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Registered office changed on 14/02/06 from: 12-14 high street caterham surrey CR3 5UA (1 page)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 June 2005Return made up to 20/01/05; full list of members (3 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (3 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 January 2004Return made up to 20/01/04; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 May 2003Registered office changed on 10/05/03 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
18 April 2003Director's particulars changed (1 page)
26 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Ad 12/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
7 February 2002Incorporation (17 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)