Company NameJohnson Cod 1 Plc
Company StatusDissolved
Company Number04955455
CategoryPublic Limited Company
Incorporation Date6 November 2003(20 years, 4 months ago)
Dissolution Date2 June 2010 (13 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Karol Rzepkowski
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelendale House
Lerwick
Shetland
ZE1 0RG
Scotland
Director NameLaurent Louis Albert Viguie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed19 November 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 02 June 2010)
RoleEntrepreneur
Correspondence Address4 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Martin William Sherwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 02 June 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 1 99 Clarendon Road
London
W11 4JG
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed30 January 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 02 June 2010)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Martin Thomas Leyland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(1 week, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cheyne Crescent
Lerwick
Shetland
ZE1 0NS
Scotland
Director NameMr Angus Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Martin Thomas Leyland
NationalityBritish
StatusResigned
Appointed19 November 2003(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cheyne Crescent
Lerwick
Shetland
ZE1 0NS
Scotland
Director NameMh Directors 2 Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Location

Registered Address12 Great James Street
London
WC1N 3DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£87,150
Gross Profit-£63,323
Net Worth£781,195
Cash£32,500
Current Liabilities£429,751

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2010Final Gazette dissolved following liquidation (2 pages)
2 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
2 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (5 pages)
2 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 22 February 2010 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 22 August 2009 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 22 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 22 February 2009 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 22 February 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
17 October 2007Declaration of solvency (4 pages)
17 October 2007Declaration of solvency (4 pages)
30 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2007Appointment of a voluntary liquidator (1 page)
30 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2006Return made up to 06/11/06; no change of members (7 pages)
16 November 2006Return made up to 06/11/06; no change of members (7 pages)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
8 April 2006Particulars of mortgage/charge (6 pages)
8 April 2006Particulars of mortgage/charge (6 pages)
2 December 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 December 2005Return made up to 06/11/05; full list of members (12 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
12 April 2005Ad 03/04/05--------- £ si [email protected]=410 £ ic 59592/60002 (2 pages)
12 April 2005Ad 03/04/05--------- £ si [email protected]=410 £ ic 59592/60002 (2 pages)
17 November 2004Return made up to 06/11/04; full list of members (10 pages)
17 November 2004Return made up to 06/11/04; full list of members (10 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
17 May 2004Ad 04/05/04--------- £ si [email protected]=500 £ ic 59092/59592 (2 pages)
17 May 2004Ad 04/05/04--------- £ si [email protected]=500 £ ic 59092/59592 (2 pages)
23 April 2004Ad 16/04/04--------- £ si [email protected]=500 £ ic 58592/59092 (2 pages)
23 April 2004Ad 16/04/04--------- £ si [email protected]=500 £ ic 58592/59092 (2 pages)
30 March 2004Ad 19/03/04--------- £ si [email protected]=300 £ ic 58292/58592 (2 pages)
30 March 2004Ad 19/03/04--------- £ si [email protected]=300 £ ic 58292/58592 (2 pages)
19 March 2004Ad 11/02/04-16/02/04 £ si [email protected]=2400 £ ic 55892/58292 (2 pages)
19 March 2004Ad 11/02/04-16/02/04 £ si [email protected]=2400 £ ic 55892/58292 (2 pages)
16 March 2004Ad 09/03/04--------- £ si [email protected]=600 £ ic 55292/55892 (2 pages)
16 March 2004Ad 09/03/04--------- £ si [email protected]=600 £ ic 55292/55892 (2 pages)
17 February 2004Ad 13/12/03-10/02/04 £ si [email protected]=5290 £ ic 50002/55292 (6 pages)
17 February 2004Ad 13/12/03-10/02/04 £ si [email protected]=5290 £ ic 50002/55292 (6 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
16 January 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (3 pages)
16 January 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004New director appointed (2 pages)
19 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
19 December 2003Nc inc already adjusted 19/11/03 (1 page)
19 December 2003Ad 19/11/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
19 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
19 December 2003Ad 19/11/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
19 December 2003Nc inc already adjusted 19/11/03 (1 page)
19 December 2003S-div 19/11/03 (1 page)
29 November 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 November 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
19 November 2003Certificate of authorisation to commence business and borrow (1 page)
19 November 2003Application to commence business (2 pages)
19 November 2003Certificate of authorisation to commence business and borrow (1 page)
6 November 2003Incorporation (23 pages)