Company NameJohnson Pitcher Badge Limited
Company StatusDissolved
Company Number05868593
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCandida Jane Richenda Johnson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address45 Sycamore Grove
New Malden
Surrey
KT3 3DH
Secretary NameCandida Jane Richenda Johnson
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Sycamore Grove
New Malden
Surrey
KT3 3DH
Director NameAndrew Kent Johnson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address45 Sycamore Grove
New Malden
Surrey
KT3 3DH

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Candida Johnson
51.00%
Ordinary
49 at £1Andrew Johnson
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,554
Current Liabilities£7,761

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2012Application to strike the company off the register (3 pages)
5 October 2012Application to strike the company off the register (3 pages)
25 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(4 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(4 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(4 pages)
4 May 2011Termination of appointment of Andrew Johnson as a director (1 page)
4 May 2011Termination of appointment of Andrew Johnson as a director (1 page)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Candida Jane Richenda Johnson on 5 July 2010 (2 pages)
6 August 2010Director's details changed for Candida Jane Richenda Johnson on 5 July 2010 (2 pages)
6 August 2010Director's details changed for Andrew Kent Johnson on 5 July 2010 (2 pages)
6 August 2010Director's details changed for Andrew Kent Johnson on 5 July 2010 (2 pages)
6 August 2010Director's details changed for Andrew Kent Johnson on 5 July 2010 (2 pages)
6 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Candida Jane Richenda Johnson on 5 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 06/07/09; full list of members (3 pages)
19 August 2009Return made up to 06/07/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 August 2008Registered office changed on 28/08/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
28 August 2008Registered office changed on 28/08/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 August 2007Return made up to 06/07/07; full list of members (2 pages)
15 August 2007Return made up to 06/07/07; full list of members (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Incorporation (13 pages)
6 July 2006Incorporation (13 pages)